Search icon

NUMBER 34, INC. - Florida Company Profile

Company Details

Entity Name: NUMBER 34, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUMBER 34, 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: 11 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000107686
FEI/EIN Number 263851445

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

Address: 2146 Lake Dr., Winter Park, FL, 32789, US
Mail Address: 2146 Lake Dr., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE DAVID W Secretary 2146 Lake Dr., Winter Park, FL, 32789
BOONE DAVID W President 2146 Lake Dr., Winter Park, FL, 32789
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2146 Lake Dr., Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-01-25 2146 Lake Dr., Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2012-03-28 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-26
Reg. Agent Change 2012-03-28
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State