Search icon

THE 815 CORP - Florida Company Profile

Company Details

Entity Name: THE 815 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE 815 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: 30 Jul 1973 (52 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 431785
FEI/EIN Number 591654965

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

Address: C/O Donald J. SMITH, 11234 ROSELYNN WAY, LAKE WORTH, FL, 33449, US
Mail Address: C/O Donald J. SMITH, 11234 ROSELYNN WAY, LAKE WORTH, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duke Debra M Vice President 3908 LONGVIEW LANDING CT, HENRICO, VA, 23233
Smith Donald J President C/O Donald J. SMITH, LAKE WORTH, FL, 33449
Smith Donald J Director 11234 Roselynn Way, Lake Worth, FL, 33449
Duke Debra M Director 3908 Longview Landing Court, Henrico, VA, 23233
Duke Michael C Director 3908 Longview Landing Court, Henrico, VA, 23233
Duke Michael M Chief Financial Officer 3908 Longview Landing Court, Henrico, VA, 23233
Smith Donald J Agent 11234 ROSELYNN WAY, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-08-18 - -
REGISTERED AGENT NAME CHANGED 2015-08-18 Smith, Donald Joseph -
CHANGE OF MAILING ADDRESS 2015-08-18 C/O Donald J. SMITH, 11234 ROSELYNN WAY, LAKE WORTH, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-18 C/O Donald J. SMITH, 11234 ROSELYNN WAY, LAKE WORTH, FL 33449 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-20 11234 ROSELYNN WAY, LAKE WORTH, FL 33449 -
REINSTATEMENT 2005-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000637366 TERMINATED 1000000380507 PALM BEACH 2012-09-12 2032-10-03 $ 9,203.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2016-03-18
REINSTATEMENT 2015-08-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-08-20
ANNUAL REPORT 2007-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State