Entity Name: | SIX NUMBERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIX NUMBERS, 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: | 17 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000047068 |
FEI/EIN Number |
452546031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 NORTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 220 NORTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRESEMAN LISA L | President | 220 NORTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
FRESEMAN LISA L | Agent | 220 NORTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000064107 | ECONOMY TIRE & SERVICE CENTER | EXPIRED | 2017-06-09 | 2022-12-31 | - | 220, DELRAY, FL, 33445 |
G11000047806 | ECONOMY TIRE & SERVICE CENTER | EXPIRED | 2011-05-19 | 2016-12-31 | - | 220 NORTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2014-09-15 | - | - |
REINSTATEMENT | 2013-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-13 |
Amendment | 2014-09-15 |
ANNUAL REPORT | 2014-04-22 |
REINSTATEMENT | 2013-06-14 |
Domestic Profit | 2011-05-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State