Search icon

FOURTH STREET S., INC. - Florida Company Profile

Company Details

Entity Name: FOURTH STREET S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOURTH STREET S., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Mar 1982 (43 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F74780
FEI/EIN Number 592180977

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

Mail Address: 680 MIDDLETOWN BLVD, STE 101, LANGHORNE, PA, 19047
Address: 1427 FOURTH STREET SOUTH, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERWOOD THOMAS President 680 MIDDLETOWN BLVD- STE 101, LANGHORNE, PA, 19047
REITMAN GARY Secretary 680 MIDDLETOWN BLVD- STE 101, LANGHORNE, PA, 19047
REITMAN HERMAN Agent 4910-C NW 4 ST, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1999-05-17 1427 FOURTH STREET SOUTH, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 1999-05-17 REITMAN, HERMAN -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 4910-C NW 4 ST, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 1984-06-19 1427 FOURTH STREET SOUTH, ST PETERSBURG, FL 33701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000174861 TERMINATED 1000000097594 16420 2604 2008-11-06 2029-01-22 $ 577.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000410604 ACTIVE 1000000097594 16420 2604 2008-11-06 2029-01-28 $ 577.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000515253 TERMINATED 1000000097594 16420 2604 2008-11-06 2029-02-04 $ 22.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000589811 TERMINATED 1000000097594 16420 2604 2008-11-06 2029-02-11 $ 22.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000665769 TERMINATED 1000000097594 16420 2604 2008-11-06 2029-02-18 $ 22.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000741941 TERMINATED 1000000097594 16420 2604 2008-11-06 2014-02-25 $ 22.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000800184 TERMINATED 1000000097594 16420 2604 2008-11-06 2029-03-05 $ 22.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000860121 TERMINATED 1000000097594 16420 2604 2008-11-06 2029-03-11 $ 22.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-07-24
ANNUAL REPORT 1995-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State