Search icon

6 IN THE CITY, INC. - Florida Company Profile

Company Details

Entity Name: 6 IN THE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Jul 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N08000006916
FEI/EIN Number 263047368

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

Address: 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
Mail Address: 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLLIE ROBIN A Director 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
SOLLIE ROBIN A President 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
Garbowitcz JENNIFER Director 400 BEACH DRIVE, ST. PETERSBURG, FL, 33701
Garbowitcz JENNIFER Vice President 400 BEACH DRIVE, ST. PETERSBURG, FL, 33701
CASEY CHRISTINE Director 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
CASEY CHRISTINE Secretary 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
MYERS ROCHELLE Director 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
MYERS ROCHELLE Treasurer 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
ABRAHAMS TINA Director 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715
SOLLIE ROBIN Agent 415 8TH AVENUE NORTH, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 415 8TH AVENUE NORTH, TIERRA VERDE, FL 33715 -
REGISTERED AGENT NAME CHANGED 2012-03-30 SOLLIE, ROBIN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 415 8TH AVENUE NORTH, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2012-03-30 415 8TH AVENUE NORTH, TIERRA VERDE, FL 33715 -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-09
REINSTATEMENT 2010-01-06
Domestic Non-Profit 2008-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State