Search icon

410 REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: 410 REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

410 REAL ESTATE, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P03000156349
FEI/EIN Number 200582224

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

Address: 440 N.E. 1ST AVENUE, HALLANDALE, FL, 33009, US
Mail Address: 440 N.E. 1ST AVENUE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODBOUT LAURIE Director 440 N.E. 1ST AVENUE, HALLANDALE, FL, 33009
GODBOUT LAURIE President 440 N.E. 1ST AVENUE, HALLANDALE, FL, 33009
GORDON SUSAN Director 440 N.E. 1ST AVENUE, HALLANDALE, FL, 33009
GORDON SUSAN Senior Vice President 440 N.E. 1ST AVENUE, HALLANDALE, FL, 33009
ATKINSON, III WILSON C Agent TRIPP SOCT P.A., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 TRIPP SOCT P.A., 110 SE 6 STREET, SUITE 1500, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State