Search icon

411 TACTICAL, INC. - Florida Company Profile

Company Details

Entity Name: 411 TACTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

411 TACTICAL, 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: P14000036496
FEI/EIN Number 46-5543344

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

Address: 1250 OLD DIXIE HIGHWAY., #5, LAKE PARK, FL, 33403, US
Mail Address: 1250 OLD DIXIE HIGHWAY., #5, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lameyer Michael H Chief Executive Officer 1250 OLD DIXIE HIGHWAY., LAKE PARK, FL, 33403
Rampersad Alison Vice President 1250 OLD DIXIE HIGHWAY., LAKE PARK, FL, 33403
Rampersad Alison Agent 1250 Old Dixie Hwy, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2024-10-18 Rampersad, Alison -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 1250 Old Dixie Hwy, #5, Lake Park, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-15 1250 OLD DIXIE HIGHWAY., #5, LAKE PARK, FL 33403 -

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State