Search icon

10-87, INC. - Florida Company Profile

Company Details

Entity Name: 10-87, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

10-87, 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: 03 Mar 2005 (20 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: P05000033695
FEI/EIN Number 202528248

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

Address: 10757 NE 104th Circle, Oxford, FL, 34484, US
Mail Address: 10757 NE 104th Circle, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWORTH JAMES C Director 10757 NE 104th Circle, Oxford, FL, 34484
BLAZNIK WENDY Director 10 JUNIPER TRAIL RUN, OCALA, FL, 34471
HAWORTH JAMES C Agent 10757 NE 104th Cir, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 10757 NE 104th Circle, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2015-04-08 10757 NE 104th Circle, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 10757 NE 104th Cir, Oxford, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State