Search icon

16TH STREET CORPORATION - Florida Company Profile

Company Details

Entity Name: 16TH STREET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

16TH STREET CORPORATION 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: 12 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000027384
FEI/EIN Number 753027566

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

Mail Address: 4299 COLLINS AVE, MIAMI BEACH, FL, 33140
Address: 423 16 ST, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX TIMOTHY President 4299 COLLINS AVE, MIAMI BEACH, FL, 33140
WILCOX TIMOTHY Secretary 4299 COLLINS AVE, MIAMI BEACH, FL, 33140
WILCOX TIMOTHY Director 4299 COLLINS AVE, MIAMI BEACH, FL, 33140
WILCOX TIMOTHY Agent 4299 COLLINS AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08081900180 BELLA ROSE EXPIRED 2008-03-21 2013-12-31 - 4299 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-02-01 - -

Documents

Name Date
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-05-03
Amendment 2010-02-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State