Search icon

55 & 8, INC. - Florida Company Profile

Company Details

Entity Name: 55 & 8, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

55 & 8, 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: 11 Dec 2002 (22 years ago)
Document Number: P02000130486
FEI/EIN Number 571149046

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

Address: 6115 Stirling Rd, Suite 216, DAVIE, FL, 33314, US
Mail Address: 6115 Stirling Rd, Suite 216, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACUR ASSAD President 2180 ALTON ROAD, MIAMI BEACH, FL, 33140
Zacur Basel Vice President 6115 Stirling Rd, DAVIE, FL, 33314
LAW OFFICE OF BASEL A. ZACUR, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 Law Office of Basel A. Zacur, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 6115 Stirling Rd, Suite 216, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-03-18 6115 Stirling Rd, Suite 216, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 6115 Stirling Rd, Suite 216, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State