Search icon

1492, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: 1492, 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: 03 Oct 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: 744450
FEI/EIN Number 591907510

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

Address: 6578 NW 13TH COURT, PLANTATION, FL, 33313-4549, US
Mail Address: 6578 NW 13TH COURT, PLANTATION, FL, 33313-4549, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1492, INC., ILLINOIS CORP_58192171 ILLINOIS

Key Officers & Management

Name Role Address
Espinosa Jose A Secretary 6575 NW 13 CT, PLANTATION, FL, 333134549
SALAZAR MIKE President 6578 N.W. 13TH COURT, PLANTATION, FL, 333134549
Sturgess Gary Treasurer 6578 NW 13TH COURT, PLANTATION, FL, 333134549
Barath Paul Vice President 6578 NW 13TH COURT, PLANTATION, FL, 333134549
Wall James Agent 6578 N.W. 13TH COURT, PLANTATION, FL, 333134549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000044609 KOFC ST JOHN NEUMANN COUNCIL 5971 ACTIVE 2022-04-11 2027-12-31 - 6578 N.W. 13 CT, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Wall, James -
AMENDMENT 2022-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 6578 N.W. 13TH COURT, PLANTATION, FL 33313-4549 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 6578 NW 13TH COURT, PLANTATION, FL 33313-4549 -
CHANGE OF MAILING ADDRESS 2012-02-14 6578 NW 13TH COURT, PLANTATION, FL 33313-4549 -
NAME CHANGE AMENDMENT 1984-12-03 1492, INC. -
REINSTATEMENT 1984-05-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-06
Amendment 2022-08-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-15
Off/Dir Resignation 2017-04-03
ANNUAL REPORT 2017-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State