Search icon

1428 COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: 1428 COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1428 COMPANY, 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: 05 Jun 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000049110
FEI/EIN Number 46-5732092

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

Address: 1428 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 1428 N. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEOLA VINCENT President 1443 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
MEOLA VINCENT Vice President 1443 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
MARTIN BARRY GERARD Secretary 1619 WILEY STREET, HOLLYWOOD, FL, 33020
MARTIN BARRY GERARD Treasurer 1619 WILEY STREET, HOLLYWOOD, FL, 33020
MARTIN BARRY Gerard Agent 1619 WILEY STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 MARTIN, BARRY Gerard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
ARTICLES OF CORRECTION 2013-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000140539 ACTIVE 1000000862188 BROWARD 2020-02-26 2040-03-04 $ 1,558.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000064343 ACTIVE 1000000812050 BROWARD 2019-01-18 2039-01-23 $ 9,166.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000433847 ACTIVE 1000000787019 BROWARD 2018-06-18 2038-06-20 $ 8,147.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000206037 ACTIVE 1000000783810 BROWARD 2018-05-21 2038-05-23 $ 12,097.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000369621 ACTIVE 1000000745715 BROWARD 2017-06-07 2037-06-28 $ 1,484.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-03
REINSTATEMENT 2015-11-02
Articles of Correction 2013-06-24
Domestic Profit 2013-06-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State