Search icon

441 COMMERCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: 441 COMMERCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

441 COMMERCE CENTER, 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: 07 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: P04000139286
FEI/EIN Number 201722210

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

Address: 5031 SOUTH STATE ROAD 7, UNIT 301, DAVIE, FL, 33314
Mail Address: 5031 SOUTH STATE ROAD 7, UNIT 301, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCO MARAGNO MICHELLE President 5031 SOUTH STATE ROAD 7 UNIT 301, DAVIE, FL, 33314
441 COMMERCE CENTER, INC. Agent -
ZACCO MARAGNO MICHELLE Director 5031 SOUTH STATE ROAD 7 UNIT 301, DAVIE, FL, 33314
ZACCO KARON Secretary 22011 SW 70TH AVE A-12, DAVIE, FL, 33314
MARAGNO ANTHONY M Vice President 5031 S State Rd 7, Davie, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 441 Commerce Center Inc -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State