Search icon

4CUBE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 4CUBE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4CUBE SOLUTIONS, 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: 24 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2014 (11 years ago)
Document Number: P14000009505
FEI/EIN Number 46-4588304

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

Address: 4614 19TH STREET COURT EAST, BRADENTON, FL, 34203, US
Mail Address: 4614 19TH STREET COURT EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTILLI THOMAS President 9010 21st Avenue NW, BRADENTON, FL, 34209
JAYNES STEPHEN Vice President 679 Avenida De Mayo, Sarasota, FL, 34242
JAYNES STEPHEN Agent 4614 19TH STREET COURT EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 4614 19TH STREET COURT EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2018-01-24 4614 19TH STREET COURT EAST, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2018-01-24 JAYNES, STEPHEN -
AMENDMENT 2014-02-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
Off/Dir Resignation 2019-05-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State