Search icon

1200 FOURTH STREET, INC. - Florida Company Profile

Company Details

Entity Name: 1200 FOURTH STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1200 FOURTH STREET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2018 (7 years ago)
Document Number: P00000073044
FEI/EIN Number 651034129

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

Address: 1200 FOURTH ST., KEY WEST, FL, 33040, US
Mail Address: 17902 SW 88 PL, PALMETTO BAY, FL, 33157, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DANIEL K President 17902 SW 88 PL, PALMETTO BAY, FL, 33157
KLEIN BRENT D Agent 3850 Bird Road, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-08 KLEIN, BRENT DRA -
REINSTATEMENT 2018-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 3850 Bird Road, SUITE 303, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 1200 FOURTH ST., KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2010-03-15 1200 FOURTH ST., KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2010-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-04-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State