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