Search icon

6900 CORP. - Florida Company Profile

Company Details

Entity Name: 6900 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6900 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: 18 Mar 1988 (37 years ago)
Date of dissolution: 23 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2000 (25 years ago)
Document Number: K18518
FEI/EIN Number 650037955

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

Address: ATTN: JOSEPHINE MILLER, 260 LONG RIDGE ROAD, STAMFORD, CT, 06927, US
Mail Address: DEPT 8109, 260 LONG RIDGE RD., STAMFORD, CT, 06927-9621
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HENRY DAVID B Secretary 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
DELUIA PATRICIA A Assistant Secretary 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
AMBLE JOAN C Treasurer 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
SCHULMAN GARY ATT 260 LONG RIDGE RD., STAMFORD, CT
FRAIZER MIKE President 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
MARTINDALE DAVID R Vice President 292 LONG RIDGE ROAD, STAMFORD, CT, 06927
HENRY DAVID B Vice President 292 LONG RIDGE ROAD, STAMFORD, CT, 06927

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-23 - -
CHANGE OF MAILING ADDRESS 1996-04-14 ATTN: JOSEPHINE MILLER, 260 LONG RIDGE ROAD, STAMFORD, CT 06927 -
REINSTATEMENT 1995-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-07 ATTN: JOSEPHINE MILLER, 260 LONG RIDGE ROAD, STAMFORD, CT 06927 -
REGISTERED AGENT NAME CHANGED 1993-06-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1993-06-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2000-06-23
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State