Search icon

5005 PROJECTS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: 5005 PROJECTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5005 PROJECTS, INCORPORATED 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: 20 Dec 1985 (39 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: H90961
FEI/EIN Number 592617086

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

Address: 1670 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
Mail Address: 1670 SAN MARCO BLVD., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN RICHARD President 4748 SOUTHERN PACIFIC DR, JACKSONVILLE, FL, 32257
COHEN RICHARD Agent 1670 SAN MARCO BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 1670 SAN MARCO BLVD., JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2010-04-19 1670 SAN MARCO BLVD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1670 SAN MARCO BLVD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1993-04-21 COHEN RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000380595 ACTIVE 1000000275867 DUVAL 2012-04-27 2032-05-02 $ 8,808.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000037641 ACTIVE 1000000246644 DUVAL 2012-01-11 2032-01-18 $ 9,601.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000036965 LAPSED 1000000246547 DUVAL 2012-01-11 2022-01-18 $ 2,212.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000476007 ACTIVE 1000000224365 DUVAL 2011-07-12 2031-08-03 $ 17,294.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000777638 ACTIVE 1000000180667 DUVAL 2010-07-15 2030-07-21 $ 24,303.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000777653 TERMINATED 1000000180670 DUVAL 2010-07-15 2020-07-21 $ 386.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State