Search icon

THESIX, CORP. - Florida Company Profile

Company Details

Entity Name: THESIX, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THESIX, 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: 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: 06 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000023316
FEI/EIN Number 651094707

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

Address: 4980 SW 52 STREET, SUITE 122, DAVIE, FL, 33314
Mail Address: 4980 SW 52 STREET, SUITE 122, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIGEN MIKE Director 4980 S.W. 52 STREET, DAVIE, FL, 33314
CRIVOSEI JAIME Director 4980 S.W. 52 STREET, DAVIE, FL, 33314
HANTOS ROBERTO Director CCS 6392. 11010 NW 30TH STREET, SUITE 104, MIAMI, FL, 33172
BERAHA JOSEF Director CCS 6392. 11010 NW 30TH STREET, SUITE 104, MIAMI, FL, 33172
HOLDER ALEJANDRO Director CCS 6392. 11010 NW 30TH STREET, SUITE 104, MIAMI, FL, 33172
ZEIGEN MIKE Agent 4980 S.W 52 STREET, DAVIE, FL, 33314
GARTNER JOHN President 1135 CHERRYPALM LANE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 4980 SW 52 STREET, SUITE 122, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2009-02-04 4980 SW 52 STREET, SUITE 122, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2007-01-24 ZEIGEN, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 4980 S.W 52 STREET, SUITE 122, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000169188 ACTIVE 1000000255769 DADE 2012-03-02 2032-03-07 $ 771.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-11-28
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-02-16
ANNUAL REPORT 2002-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State