Entity Name: | 3569 NW 10TH AVE., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
3569 NW 10TH AVE., 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: | 23 Feb 2004 (21 years ago) |
Document Number: | P04000035878 |
FEI/EIN Number |
200760272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2608 INLET DR., FT LAUDERDALE, FL, 33316, US |
Mail Address: | 2608 INLET DR., FT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELL Harold B | President | 2608 INLET DR, FT LAUDERDALE, FL, 33316 |
Lovell Jennifer L | Secretary | 2608 Inlet Drive, Fort Lauderdale, FL, 33316 |
LOVELL Harold B | Agent | 2608 INLET DR., FT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-29 | LOVELL, Harold B | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-06 | 2608 INLET DR., FT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2012-07-06 | 2608 INLET DR., FT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-06 | 2608 INLET DR., FT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State