Search icon

40YEAR.COM, INC. - Florida Company Profile

Company Details

Entity Name: 40YEAR.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

40YEAR.COM, 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: 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: 18 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000102736
FEI/EIN Number 571186849

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

Address: 6731 SW 63 COURT, SOUTH MIAMI, FL, 33143, US
Mail Address: 6731 SW 63 COURT, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHACKELFORD BRANDON W Director 2841 sw 118 ave, MIAMI, FL, 33175
SHACKELFORD BRANDON W Vice President 2841 sw 118 ave, MIAMI, FL, 33175
Shackelford Brandon Agent 6731 SW 63RD COURT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-15 Shackelford, Brandon -
CHANGE OF PRINCIPAL ADDRESS 2012-02-04 6731 SW 63 COURT, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-02-04 6731 SW 63 COURT, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 6731 SW 63RD COURT, SOUTH MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000482699 ACTIVE 1000000901716 DADE 2021-09-17 2031-09-22 $ 1,660.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000458261 TERMINATED 1000000658392 MIAMI-DADE 2015-04-03 2025-04-17 $ 443.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000868058 LAPSED 1000000627044 DADE 2014-05-14 2024-08-01 $ 1,220.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-15
Off/Dir Resignation 2013-05-06
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State