Search icon

4-S CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 4-S CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4-S CORPORATION 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: 24 Feb 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G25372
FEI/EIN Number 592264966

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

Address: 7195 WAELTI DR STE 101, MELBOURNE, FL, 32940, US
Mail Address: 7195 WAELTI DR STE 101, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS RICHARD L Director 17 STOCKTON DR., MERRITT ISL., FL, 32953
STEVENS RICHARD L Chief Executive Officer 17 STOCKTON DR., MERRITT ISL., FL, 32953
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DR, MELBOURNE, FL, 32940
STEVENS, SUSAN J Director 17 STOCKTON DR., MERRITT ISL., FL, 32953
STEVENS, SUSAN J Vice President 17 STOCKTON DR., MERRITT ISL., FL, 32953
STEVENS, SUSAN J Treasurer 17 STOCKTON DR., MERRITT ISL., FL, 32953

Form 5500 Series

Employer Identification Number (EIN):
592264966
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
54
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015271 BASSETT DESIGN CENTER EXPIRED 2011-02-09 2016-12-31 - 2900 W. NEW HAVEN AVE., MELBOURNE, FL, 32904
G10000029358 STEVENS FURNITURE EXPIRED 2010-04-01 2015-12-31 - 7195 WAELTI DR. STE 101, MELBOURNE, FL, 32940
G08066900368 ASHLEY FURNITURE HOMESTORE EXPIRED 2008-03-06 2013-12-31 - 2900 W. NEW HAVEN AVE., MELBOURNE, FL, 32904
G08066900361 FURNITURE CLEARANCE CENTER EXPIRED 2008-03-06 2013-12-31 - 2900 W. NEW HAVEN AVE, MELBOURNE, FL, 32904
G08066900365 STEVENS BASSETT FURNITURE GALLERY EXPIRED 2008-03-06 2013-12-31 - 2900 W. NEW HAVEN AVE., MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-18 1311 BEDFORD DR, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2011-11-18 COLEMAN, CHRISTOPHER JESQ. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 7195 WAELTI DR STE 101, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2005-04-28 7195 WAELTI DR STE 101, MELBOURNE, FL 32940 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000553399 LAPSED 50-2012-CA-49164 BREVARD COUNTY CIRCUIT COURT 2012-08-09 2017-08-15 $207094.66 FIRST DATA MERCHANT SERVICES, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J12000514607 LAPSED 05-2012-CA-26443 BREVARD COUNTY CIRCUIT COURT 2012-07-10 2017-07-13 $65,949.23 CAPE PUBLICATIONS, INC. D/B/A FLORIDA TODAY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J12000212814 TERMINATED 1000000258733 BREVARD 2012-03-15 2022-03-21 $ 10,210.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000103542 TERMINATED 1000000250071 BREVARD 2012-02-08 2032-02-15 $ 31,242.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000493903 TERMINATED 1000000227343 BREVARD 2011-07-26 2031-08-03 $ 518.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000493895 TERMINATED 1000000227342 BREVARD 2011-07-26 2031-08-03 $ 3,175.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000493887 TERMINATED 1000000227341 BREVARD 2011-07-26 2031-08-03 $ 10,173.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000757778 TERMINATED 05-2011-CC-05 2321 BREVARD COUNTY COURT 2011-03-24 2016-11-17 $11,657.80 LA-Z-BOY GREENSBORO INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802

Documents

Name Date
Reg. Agent Change 2011-11-18
Reg. Agent Resignation 2011-10-06
Off/Dir Resignation 2011-06-29
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State