Entity Name: | 13972, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
13972, 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: | 20 Aug 2003 (22 years ago) |
Document Number: | P03000091817 |
FEI/EIN Number |
41-2107556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9595 Collins ave, Surfside, FL, 33154, US |
Mail Address: | 9595 Collins ave, Surfside, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garber Alexander T | Director | 2701 S. Ocean Drive, Hollywood, FL, 33019 |
LEITMAN ARIE | Agent | 9595 Collins ave, Surfside, FL, 33154 |
LEITMAN ARIE | Director | 9595 Collins ave, Surfside, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 9595 Collins ave, 203N, Surfside, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 9595 Collins ave, 203N, Surfside, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 9595 Collins ave, 203N, Surfside, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-05 | LEITMAN, ARIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State