Search icon

820 INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: 820 INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

820 INVESTMENTS, INC. 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: 17 Nov 1977 (47 years ago)
Date of dissolution: 19 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2003 (21 years ago)
Document Number: 551408
FEI/EIN Number 591800867

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

Address: 820 S DIXIE HWY, WEST, POMPANO BEACH, FL, 33060
Mail Address: 2001 N.W. 45TH AVE., COCONUT CREEK, FL, 33066, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIGAN, HARRY S. Agent 2001 N.W. 45TH AVE., COCONUT CREEK, FL, 33066
MILLIGAN, HARRY S. President 2001 N.W. 45TH AVE., COCONUT CREEK, FL
MILLIGAN, HARRY S. Director 2001 N.W. 45TH AVE., COCONUT CREEK, FL
MCALONEY SHARON Director 51020 GALINA BAY, BOYNTON BEACH, FL
MILLIGAN KRISTOPHER Director 6105 LAMPLIGHTER LANE, OMAHA, NE

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-19 - -
CHANGE OF MAILING ADDRESS 1997-02-28 820 S DIXIE HWY, WEST, POMPANO BEACH, FL 33060 -
NAME CHANGE AMENDMENT 1996-02-21 820 INVESTMENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-25 2001 N.W. 45TH AVE., COCONUT CREEK, FL 33066 -

Documents

Name Date
Voluntary Dissolution 2003-12-19
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State