Search icon

SIX-A CORPORATION - Florida Company Profile

Company Details

Entity Name: SIX-A CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX-A 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2004 (21 years ago)
Document Number: H61849
FEI/EIN Number 592873969

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

Address: 1040 Mayfield Ave, WINTER PARK, FL, 32789, US
Mail Address: 1040 Mayfield Ave, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERINGTON June I Director 1041 Skates Street, The Villages, FL, 32163
Anderson Ann S Director 1620 Mayflower Ct, Winter Park, FL, 32792
Pistulka Paul D Director 1040 Mayfield Ave, WINTER PARK, FL, 32789
PISTULKA PAUL Agent 1040 Mayfield Ave, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1040 Mayfield Ave, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1040 Mayfield Ave, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2015-04-14 1040 Mayfield Ave, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2004-01-23 PISTULKA, PAUL -
REINSTATEMENT 2004-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1995-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State