Search icon

57 FRONT STREET, INC. - Florida Company Profile

Company Details

Entity Name: 57 FRONT STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

57 FRONT 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: 10 Oct 2001 (24 years ago)
Document Number: P01000098691
FEI/EIN Number 651147432

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

Mail Address: 1000 MARKET STREET, STE 300, PORTSMOUTH, NH, 03801
Address: 1001 EAST ATLANTIC AVE., STE 202, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH MICHAEL Vice President 1001 EAST ATLANTIC AVE., STE 202, DELRAY BEACH, FL, 33483
WALSH MARK President 1001 EAST ATLANTIC AVE., STE 202, DELRAY BEACH, FL, 33483
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324
WALSH WILLIAM Vice President 1000 MARKET STREET, STE 300, PORTSMOUTH, NH, 03801
ADE RICHARD Executive Vice President 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07179700014 THE WEATHER STATION INN ACTIVE 2007-06-28 2027-12-31 - 1000 MARKET STREET, PORTSMOUTH, NH, 03801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 1001 EAST ATLANTIC AVE., STE 202, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2004-03-24 1001 EAST ATLANTIC AVE., STE 202, DELRAY BEACH, FL 33483 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000143736 TERMINATED 1000000076705 2354 1870 2008-04-01 2028-04-30 $ 2,408.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State