Entity Name: | NE 4TH STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NE 4TH 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: | 18 Feb 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | P02000018351 |
FEI/EIN Number |
010617381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 Steeprock Drive, Downsview, On, M3J 2Z6, CA |
Mail Address: | 980 N Federal Hwy, Boca Raton, FL, 33432-2708, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULLA JOE | President | 555 STEEPROCK DR, DOWNSVIEW, ON, M3-J26 |
Torchin David CPA | Agent | 980 N Federal Highway, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 555 Steeprock Drive, Downsview, Ontario M3J 2Z6 CA | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 555 Steeprock Drive, Downsview, Ontario M3J 2Z6 CA | - |
NAME CHANGE AMENDMENT | 2022-04-11 | NE 4TH STREET, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 980 N Federal Highway, Suite # 406, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | Torchin, David, CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-22 |
Name Change | 2022-04-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State