Search icon

1004 ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: 1004 ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1004 ASSOCIATES, 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: 26 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: P14000027281
FEI/EIN Number 38-3939408

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

Address: 453 Peregrine Drive, Indialantic, FL, 32937, US
Mail Address: 1540 Route 138, Wall, NJ, 07719, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Magnusson Kyle President 453 Peregrine Drive, Indialantic, FL, 32937
Magnusson Glenn Secretary 1004 Pine Tree Drive, Indian Harbour Beach, FL, 32937
Tartza Michael A Agent 1004 PINETREE DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 453 Peregrine Drive, Indialantic, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-05-02 453 Peregrine Drive, Indialantic, FL 32937 -
REINSTATEMENT 2019-08-09 - -
REGISTERED AGENT NAME CHANGED 2019-08-09 Tartza, Michael A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-08-09
Domestic Profit 2014-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State