Entity Name: | NUMBER 7, INC. |
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: | 09 Dec 1998 (26 years ago) |
Date of dissolution: | 03 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jun 2019 (6 years ago) |
Document Number: | F98000006691 |
FEI/EIN Number |
113305475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 DUFFLAW ROAD, TORONTO, ON, M6A2W-1, CA |
Mail Address: | 50 DUFFLAW ROAD, TORONTO, ON, M6A2W-1, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOLDGRUB MICHAEL | Director | 50 DUFFLAW ROAD, TORONTO, ON, M6A2W1 |
GOLDGRUB MICHAEL | President | 50 DUFFLAW ROAD, TORONTO, ON, M6A2W1 |
MILLER BROOKE | Treasurer | 50 DUFFLAW ROAD, TORONTO, ON, M6A2W1 |
DICKINSON WRIGHT PLLC | Auth | - |
BEALLOR MORLEY | Exec | 50 DUFFLAW ROAD, TORONTO, M6A2W1 |
MILLER BROOKE | Secretary | 50 DUFFLAW ROAD, TORONTO, ON, M6A2W1 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040309 | SIRENS | EXPIRED | 2015-04-22 | 2020-12-31 | - | C/O NUMBER 7, INC., 50 DUFFLAW ROAD, TORONTO, ON, M6A 2-W1 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2019-06-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-12 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 50 DUFFLAW ROAD, TORONTO, ON M6A2W-1 CA | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 50 DUFFLAW ROAD, TORONTO, ON M6A2W-1 CA | - |
REINSTATEMENT | 2003-05-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-15 |
Reg. Agent Change | 2016-05-12 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State