Search icon

214 MAIN STREET CORP. - Florida Company Profile

Branch

Company Details

Entity Name: 214 MAIN STREET CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jan 2002 (23 years ago)
Branch of: 214 MAIN STREET CORP., NEW YORK (Company Number 1852276)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F02000000180
FEI/EIN Number 133810006

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

Address: 1626 ringling blvd, 5th floor, sarasota, FL, 34326, US
Mail Address: PO BOX 49586, SARASOTA, FL, 34230, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
kaplan marvin i President PO BOX 49586, SARASOTA, FL, 34230
kaplan marvin i Vice President PO BOX 49586, SARASOTA, FL, 34230
kaplan marvin i Secretary PO BOX 49586, SARASOTA, FL, 34230
kaplan marvin i Treasurer PO BOX 49586, SARASOTA, FL, 34230
rosenberg david hEsq. Agent 1626 ringling blvd, sarasota, FL, 34326

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 1626 ringling blvd, 5th floor, suite 500, sarasota, FL 34326 -
CHANGE OF MAILING ADDRESS 2015-02-12 1626 ringling blvd, 5th floor, suite 500, sarasota, FL 34326 -
REGISTERED AGENT NAME CHANGED 2015-02-12 rosenberg, david h, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 1626 ringling blvd, 5th floor, suite 500, sarasota, FL 34326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000666897 LAPSED 2010-CA-012443 SARASOTA COUNTY CIRCUIT COURT 2015-06-02 2020-06-15 $1,517,112.89 CADENCE BANK, N.A., 2100 3RD AVENUE NORTH, SUITE 1100, BIRMINGHAM, ALABAMA 35203

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State