Entity Name: | 299 SEVENTH AVENUE HOLDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
299 SEVENTH AVENUE HOLDING CORPORATION 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: | 15 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000105214 |
FEI/EIN Number |
133385375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2742 Dover Glen Circle, ORLANDO, FL, 32828, US |
Mail Address: | 2742 Dover Glen Circle, ORLANDO, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ SONIA | President | 2742 Dover Glen Cirl, ORLANDO, FL, 32828 |
FERNANDEZ SONIA | Agent | 2742 DOVER GLEN CIRCLE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 2742 Dover Glen Circle, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 2742 Dover Glen Circle, ORLANDO, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-20 | FERNANDEZ, SONIA | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State