Entity Name: | 100D CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
100D CORP. 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: | 21 Nov 2005 (19 years ago) |
Document Number: | P05000154187 |
FEI/EIN Number |
651264615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N FEDERAL HWY, 100D, BOCA RATON, FL, 33431 |
Mail Address: | 4800 N FEDERAL HWY, 100D, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN BARRY | President | 4800 N FEDERAL HWY STE 100D, BOCA RATON, FL, 33431 |
MILLER STEVEN G | Secretary | 4800 N FEDERAL HWY STE 100D, BOCA RATON, FL, 33431 |
FRIEDMAN BARRY | Agent | 4800 NORTH FEDERAL HWY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 4800 N FEDERAL HWY, 100D, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 4800 N FEDERAL HWY, 100D, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | FRIEDMAN, BARRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 4800 NORTH FEDERAL HWY, 100D, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State