Entity Name: | 4 S COMMERCIAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4 S COMMERCIAL 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: |
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: | 27 Sep 2010 (15 years ago) |
Date of dissolution: | 02 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2022 (3 years ago) |
Document Number: | P10000078735 |
FEI/EIN Number |
452786707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 RARDIN AVE., PAHOKEE, FL, 33476, US |
Mail Address: | 181 RARDIN AVE., PAHOKEE, FL, 33476, US |
ZIP code: | 33476 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABUKHALIL Awaad | President | 181 RARDIN AVE., PAHOKEE, FL, 33476 |
GLICKMAN GARRY M | Agent | 1601 FORUM PL STE 1101, W PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-02 | - | - |
REINSTATEMENT | 2021-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | GLICKMAN, GARRY M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-06-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-06 | 1601 FORUM PL STE 1101, W PALM BEACH, FL 33401 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000033977 | TERMINATED | 1000000767685 | PALM BEACH | 2018-01-03 | 2038-01-24 | $ 286.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000802385 | TERMINATED | 1000000686304 | PALM BEACH | 2015-07-08 | 2035-07-29 | $ 1,510.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001668640 | TERMINATED | 1000000549327 | PALM BEACH | 2013-10-30 | 2033-11-14 | $ 3,796.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-02 |
REINSTATEMENT | 2021-02-23 |
Amendment | 2014-06-26 |
Reg. Agent Change | 2014-06-06 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-07-19 |
Domestic Profit | 2010-09-27 |
Off/Dir Resignation | 2010-09-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State