Search icon

409 HOLDINGS CORPORATION

Company Details

Entity Name: 409 HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2014 (11 years ago)
Date of dissolution: 07 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: P14000047138
FEI/EIN Number 46-5757275
Address: 1016 Thomas Drive, SUITE 409, Panama City Beach, FL, 32408, US
Mail Address: 1016 Thomas Drive, SUITE 409, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER JE Agent 1016 Thomas Drive, Panama City Beach, FL, 32408

Chairman

Name Role Address
BUTLER JE Chairman 1016 Thomas Drive, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119855 SPIKER USA ACTIVE 2022-09-23 2027-12-31 No data 38 S BLUE ANGEL PKWY #112, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1016 Thomas Drive, SUITE 409, Panama City Beach, FL 32408 No data
CHANGE OF MAILING ADDRESS 2023-04-06 1016 Thomas Drive, SUITE 409, Panama City Beach, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1016 Thomas Drive, SUITE 409, Panama City Beach, FL 32408 No data
AMENDMENT 2022-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-22 BUTLER, JE No data
AMENDMENT 2022-09-22 No data No data

Documents

Name Date
Off/Dir Resignation 2023-07-07
Voluntary Dissolution 2023-07-07
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-04-06
Amendment 2022-10-24
Amendment 2022-09-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State