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 |
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 |
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 | - | - |
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