Search icon

1675, INC. - Florida Company Profile

Company Details

Entity Name: 1675, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1675, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: P13000028281
FEI/EIN Number NOT APPLICABLE

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

Address: 6188 N HWY 107, GLENVILLE, NC, 28736, US
Mail Address: PO BOX 397, GLENVILLE, NC, 28736, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOPAZO JACKELINE President 6188 N HWY 107, GLENVILLE, NC, 28736
DOPAZO ARTURO III Vice President 6188 N HWY 107, GLENVILLE, NC, 28736
DOPAZO ARTURO III Agent 102 E 49 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 102 E 49 ST, HIALEAH, FL 33013 -
REINSTATEMENT 2023-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 6188 N HWY 107, GLENVILLE, NC 28736 -
CHANGE OF MAILING ADDRESS 2023-09-25 6188 N HWY 107, GLENVILLE, NC 28736 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 DOPAZO, ARTURO, III -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000591077 ACTIVE 1000000906940 DADE 2021-11-15 2041-11-17 $ 3,107.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000261667 TERMINATED 1000000821536 DADE 2019-04-04 2039-04-10 $ 1,673.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000778563 TERMINATED 1000000804853 DADE 2018-11-26 2038-11-28 $ 1,309.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-07-23
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State