Search icon

12495, INC. - Florida Company Profile

Company Details

Entity Name: 12495, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 1994 (31 years ago)
Document Number: 742828
FEI/EIN Number 592242764

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

Address: 12495 3RD STREET EAST, TREASURE ISLAND, FL, 33706
Mail Address: 12495 3RD STREET EAST, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reeves Mark Director 12495 3RD ST E., TREASURE ISLAND, FL, 33706
Perkins Marilyn Director 12495 3RD ST E., TREASURE ISLAND, FL, 33706
DiPiazza Arlene Director 12495 3RD STREET EAST, TREASURE ISLAND, FL, 33706
EISENBERG DEBORAH Director 12495 3RD ST., E, TREASURE ISLAND, FL, 33706
ZACUR RICHARD A Agent MENSH, ZACUR & GRAHAM, P.A., ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00097900110 SANCTUARY CONDOMINUM ACTIVE 2000-04-06 2025-12-31 - 12495 3RD ST E, TREASURE ISLAND, FL, 33706-4457

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 12495 3RD STREET EAST, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2025-03-01 12495 3RD STREET EAST, TREASURE ISLAND, FL 33706 -
NAME CHANGE AMENDMENT 1994-04-19 12495, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-19 MENSH, ZACUR & GRAHAM, P.A., 5200 CENTRAL AVENUE, ST PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 1994-04-19 ZACUR, RICHARD A -
REINSTATEMENT 1994-04-19 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State