Search icon

1ST STATE INC - Florida Company Profile

Company Details

Entity Name: 1ST STATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST STATE 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: 30 Aug 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: P11000077090
FEI/EIN Number 834143728

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

Address: 10711 SW 216 Street, Suite 206, Miami, FL, 33170, US
Mail Address: PO Box 961179, Miami, FL, 33296, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dixon Heniy Chief Executive Officer PO Box 961179, Miami, FL, 33296
Dixon Heniy Agent 10711 SW 216 Street, Miami, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103157 GLOBAL EQUIPMENT & SERVICES EXPIRED 2017-09-15 2022-12-31 - 8950 SW 74TH COURT, SUITE 2201, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2019-03-25 1ST STATE INC -
AMENDMENT 2018-08-02 - -
AMENDMENT 2017-09-26 - -
NAME CHANGE AMENDMENT 2017-08-28 UNIFY 1 INC -
REGISTERED AGENT ADDRESS CHANGED 2017-08-22 10711 SW 216 Street, Suite 206, Miami, FL 33170 -
REINSTATEMENT 2017-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-22 10711 SW 216 Street, Suite 206, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2017-08-22 10711 SW 216 Street, Suite 206, Miami, FL 33170 -

Documents

Name Date
DEBIT MEMO# 041088-F 2020-01-13
REINSTATEMENT [CANCELLED] 2019-10-01
Name Change 2019-03-25
Amendment 2018-08-02
ANNUAL REPORT 2018-03-30
Amendment 2017-09-26
Name Change 2017-08-28
REINSTATEMENT 2017-08-22
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State