Search icon

360CODERS, INC - Florida Company Profile

Company Details

Entity Name: 360CODERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

360CODERS, 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 25 Oct 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2014 (11 years ago)
Document Number: P07000122596
FEI/EIN Number 261610187

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

Address: 2917 S OCEAN BLVD #203, HIGHLAND BEACH, FL, 33487, US
Mail Address: 2917 S OCEAN BLVD #203, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARTAKOVSKY ANATOLE President 5049 GREENWICH PRESERVE COURT, BOYNTON BEACH, FL, 33436
TARTAKOVSKY ANATOLE Agent 2917 S OCEAN BLVD #203, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 2917 S OCEAN BLVD #203, HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 2917 S OCEAN BLVD #203, HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-01-26 2917 S OCEAN BLVD #203, HIGHLAND BEACH, FL 33487 -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000845012 TERMINATED 1000000688534 PALM BEACH 2015-07-29 2025-08-13 $ 578.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000845004 TERMINATED 1000000688533 PALM BEACH 2015-07-29 2035-08-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000892821 TERMINATED 1000000401727 PALM BEACH 2012-10-24 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
REINSTATEMENT 2012-01-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-10-26
Domestic Profit 2007-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State