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 |
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 |
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 | - | - |
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 |
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