Search icon

TEN-SIXTY CO., INC. - Florida Company Profile

Company Details

Entity Name: TEN-SIXTY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEN-SIXTY CO., 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: 19 May 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K24124
FEI/EIN Number 650055993

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

Address: 2223 Pembroke Road, Hollywood, FL, 33020, US
Mail Address: 2223 Pembroke Road, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAK, B Agent 3600 NW 37 CT, MIAMI, FL, 33142
SCHWARTZ E Director 2223 Pembroke Road, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-03-20 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 BARAK, B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 2223 Pembroke Road, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-04-13 2223 Pembroke Road, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 3600 NW 37 CT, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State