Search icon

4TH CONDITION CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: 4TH CONDITION CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4TH CONDITION CONSULTING SERVICES, 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: 27 Dec 2005 (19 years ago)
Document Number: P05000166594
FEI/EIN Number 204082979

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

Address: 642 Wells Court, clearwater, FL, 33756, US
Mail Address: 642 Wells Court, clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK DOMINIQUE President 642 Wells Court, clearwater, FL, 33756
BECK DOMINIQUE Treasurer 642 Wells Court, clearwater, FL, 33756
BECK DOMINIQUE Secretary 642 Wells Court, clearwater, FL, 33756
BECK Matthew A Agent 642 Wells Court, clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 642 Wells Court, unit 302, clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2022-01-20 BECK, Matthew Allen -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 642 Wells Court, unit 302, clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2021-03-23 642 Wells Court, unit 302, clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State