Search icon

6/10 CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: 6/10 CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6/10 CAPITAL, 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: 20 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: P13000078210
FEI/EIN Number 46-3703918

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

Address: 56 4th Street, Suite 200, WINTER HAVEN, FL, 33880, US
Mail Address: POST OFFICE BOX 7378, WINTER HAVEN, FL, 33883-7378
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strang, III Carl J President PO Box 7378, Winter Haven, FL, 33883
Wilson Kerry M Secretary POST OFFICE BOX 7378, WINTER HAVEN, FL, 338837378
Bogdahn Joseph Vice President POST OFFICE BOX 7378, WINTER HAVEN, FL, 338837378
Crisman Steven Treasurer POST OFFICE BOX 7378, WINTER HAVEN, FL, 338837378
STRANG CARL JIII Agent 56 4th Street, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 56 4th Street, Suite 200, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 56 4th Street, Suite 200, WINTER HAVEN, FL 33880 -
AMENDMENT 2017-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
Amendment 2017-05-22
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State