Search icon

SEVENTEEN-O-ONE CORP - Florida Company Profile

Company Details

Entity Name: SEVENTEEN-O-ONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVENTEEN-O-ONE CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 1954 (70 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 181853
FEI/EIN Number 596077388

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1701 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33313, US
Mail Address: 8305 RIVER CRESCENT DRIVE, ANNAPOLIS, MD, 21401, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ROSS, STANLEY E. Treasurer 8305 RIVER CRESCENT DRIVE, ANNAPOLIS, MD, 21401
ROSS, JANE C. Director 8305 RIVER CRESCENT DRIVE, ANNAPOLIS, MD, 21401
BEIRNES, JAMES, R, JR Director 640 N. GOVERNORS BLVD., DOVER, DE
ROSS, STANLEY E. Secretary 8305 RIVER CRESCENT DRIVE, ANNAPOLIS, MD, 21401
ROSS, JANE C. President 8305 RIVER CRESCENT DRIVE, ANNAPOLIS, MD, 21401
BEIRNES, JAMES, R, JR Vice President 640 N. GOVERNORS BLVD., DOVER, DE
ROSS, STANLEY E. Director 8305 RIVER CRESCENT DRIVE, ANNAPOLIS, MD, 21401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-02-11 1701 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2001-06-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-06-25 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 1701 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-05-01
Reg. Agent Change 2001-06-25
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State