Entity Name: | 50'S, 60'S, 70'S LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
50'S, 60'S, 70'S LIVING, 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: | 05 Nov 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2008 (17 years ago) |
Document Number: | P01000101057 |
FEI/EIN Number |
651148513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 N DIXIE HWY, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 4301 N DIXIE HWY, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG PAUL J | President | 4301 N DIXIE HWY, FORT LAUDERDALE, FL, 33334 |
GOLDBERG PAUL J | Agent | 4301 N DIXIE HWY, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 4301 N DIXIE HWY, A, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 4301 N DIXIE HWY, A, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 4301 N DIXIE HWY, A, FORT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-03 | GOLDBERG, PAUL J | - |
CANCEL ADM DISS/REV | 2008-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State