Search icon

420, INC. - Florida Company Profile

Company Details

Entity Name: 420, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

420, 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: 31 May 1988 (37 years ago)
Date of dissolution: 20 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2014 (11 years ago)
Document Number: K25015
FEI/EIN Number 650060415

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

Address: 328 CORAL WAY, FORT LAUDERDALE, FL, 33301
Mail Address: 328 CORAL WAY, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chappell E. Hugh Jr. Director 328 CORAL WAY, FORT LAUDERDALE, FL, 33301
Chappell E. Hugh Jr. President 328 CORAL WAY, FORT LAUDERDALE, FL, 33301
Chappell Linda H. Director 328 CORAL WAY, FORT LAUDERDALE, FL, 33301
CHAPPELL E HJR Agent 328 CORAL WAY, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 328 CORAL WAY, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2003-01-06 328 CORAL WAY, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-06 328 CORAL WAY, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1999-04-14 CHAPPELL, E H, JR -

Documents

Name Date
Voluntary Dissolution 2014-02-20
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State