Search icon

SIXTY-SIX CORP. - Florida Company Profile

Company Details

Entity Name: SIXTY-SIX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIXTY-SIX CORP. 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: 01 May 1985 (40 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: H54563
FEI/EIN Number 592542622

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

Address: 4100 N 42 AVE, HOLLYWOOD, FL, 33021
Mail Address: 4100 N 42 AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES, JOSEPH President 4100 N 42 AVE, HOLLYWOOD, FL
HOLLANDER, WALTELR J. Assistant Secretary 2699 STIRLING ROAD #B302, FORT LAUDERDALE, FL
HOLLANDER, WALTER J. Agent 4100 N. 42ND AVE., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-10-13 4100 N 42 AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1989-10-13 4100 N 42 AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1989-10-13 4100 N. 42ND AVE., HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 1988-10-17 SIXTY-SIX CORP. -
REGISTERED AGENT NAME CHANGED 1985-06-27 HOLLANDER, WALTER J. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State