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 |
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 |
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 | - |
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