Entity Name: | SEVEN FORTY CENTRAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Aug 1980 (44 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | 683276 |
FEI/EIN Number | 59-2060885 |
Address: | 1891 N.E. 164th Street, North Miami Beach, FL 33162 |
Mail Address: | 1891 N.E. 164th Street, North Miami Beach, FL 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaufman, Michael S. | Agent | 11900 Biscayne Blvd., Suite 511, Miami, FL 33181 |
Name | Role | Address |
---|---|---|
SHVARTSMAN, BORIS | President | 1891 N.E. 164th Street, North Miami Beach, FL 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-16 | 1891 N.E. 164th Street, North Miami Beach, FL 33162 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-16 | Kaufman, Michael S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 11900 Biscayne Blvd., Suite 511, Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-16 | 1891 N.E. 164th Street, North Miami Beach, FL 33162 | No data |
REINSTATEMENT | 1989-01-05 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State