Search icon

1ST DOWN TO EARTH CORPORATION - Florida Company Profile

Company Details

Entity Name: 1ST DOWN TO EARTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST DOWN TO EARTH 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: 21 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000144125
FEI/EIN Number 203776730

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

Address: 667 W KING ST, SAINT AUGUSTINE, FL, 32084
Mail Address: 667 W KING ST, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHOOK NAWAL President 5110 CYPRESS LINKS BLVD, ELKTON, FL, 32033
KAHOOK NAWAL Agent 5110 CYPRESS LINKS BLVD, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-03-29 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 KAHOOK, NAWAL -
REGISTERED AGENT ADDRESS CHANGED 2009-01-11 5110 CYPRESS LINKS BLVD, ELKTON, FL 32033 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 667 W KING ST, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2007-03-01 667 W KING ST, SAINT AUGUSTINE, FL 32084 -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000107030 TERMINATED 1000000250687 ST JOHNS 2012-02-13 2032-02-15 $ 67,204.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000107048 TERMINATED 1000000250688 ST JOHNS 2012-02-13 2032-02-15 $ 692.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-22
Amendment 2011-03-29
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
Off/Dir Resignation 2009-08-14
Off/Dir Resignation 2009-07-06
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2009-01-11
Off/Dir Resignation 2008-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State