Search icon

SIX NUMBERS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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