Search icon

007 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: 007 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

007 ENTERPRISES, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000015353
FEI/EIN Number 84-3018028

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

Address: 2630 W BROWARD BLVD, FT LAUDERDALE, FL, 33312, US
Mail Address: 2630 W BROWARD BLVD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Steven K President 2144 PEACHTREE RD, ATLANTA, GA, 30339
Johnson Steven K Agent 2630 W BROWARD BLVD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 2630 W BROWARD BLVD, STE 203-1841, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 2630 W BROWARD BLVD, STE 203-1841, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-12-21 2630 W BROWARD BLVD, STE 203-1841, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-08-29 Johnson, Steven K -
REINSTATEMENT 2019-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ARTICLES OF CORRECTION 2005-02-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-21
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2020-08-07
REINSTATEMENT 2019-08-29
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State