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