Search icon

70TH STREET CORP. - Florida Company Profile

Company Details

Entity Name: 70TH STREET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

70TH STREET 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: 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: 27 Sep 2000 (25 years ago)
Document Number: P00000091228
FEI/EIN Number 651084586

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

Address: 10744 RICHMOND PL, COOPER CITY, FL, 33026, US
Mail Address: 10744 RICHMOND PL, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMATOV DAVID Z President 10744 RICHMOND PL, COOPER CITY, FL, 33026
DAMATOV SHOSHANA Vice President 10744 RICHMOND PL, COOPER CITY, FL, 33026
DAMATOV DAVID Z Agent 10744 RICHMOND PL, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 10744 RICHMOND PL, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2024-01-14 DAMATOV, DAVID Z. -
CHANGE OF MAILING ADDRESS 2010-01-22 10744 RICHMOND PL, COOPER CITY, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 10744 RICHMOND PL, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State