Search icon

81 1/2, INC. - Florida Company Profile

Company Details

Entity Name: 81 1/2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

81 1/2, 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: 06 Sep 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H74626
FEI/EIN Number 581653825

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

Address: 81532 OVERSEAS HWY, ISLAMORADA, FL, 33036, US
Mail Address: P O BOX 283, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERTEL, DOROTHY J. President 81532 OVERSEAS HWY., ISLAMORADA, FL
HERTEL, DOROTHY J. Agent 81532 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 81532 OVERSEAS HWY, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 1992-10-07 81532 OVERSEAS HWY, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 1991-09-18 HERTEL, DOROTHY J. -
REINSTATEMENT 1990-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 1990-03-20 81532 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State