Search icon

144 MAIN ST. REALTY, INC - Florida Company Profile

Company Details

Entity Name: 144 MAIN ST. REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

144 MAIN ST. REALTY, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000094380
FEI/EIN Number 27-4037153

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

Address: 4925 COLLINS AVE., UNIT 3-E, MIAMI BEACH, FL 33140
Mail Address: 4925 COLLINS AVE., UNIT 3-E, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANIGOSKI, PAUL ADAM A. Agent 4925 COLLINS AVE., UNIT 3-E, MIAMI BEACH, FL 33140
KANIGOSKI, PAUL ADAM A. President 144 MAIN ST, GIRARDVILLE, PA 17935
KANIGOSKI, PAUL ADAM, A Treasurer 144 MAIN ST, GIRARDVILLE, PA 17935
KANIGOSKI, MARGARET F. Secretary 144 MAIN ST., GIRARDVILLE, PA 17935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-17 4925 COLLINS AVE., UNIT 3-E, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-29 4925 COLLINS AVE., UNIT 3-E, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2010-11-29 4925 COLLINS AVE., UNIT 3-E, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-17
ADDRESS CHANGE 2010-11-29
Domestic Profit 2010-11-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State