Search icon

821 NE 16TH PLACE, INC. - Florida Company Profile

Company Details

Entity Name: 821 NE 16TH PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

821 NE 16TH PLACE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000073513
FEI/EIN Number 47-1764551

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

Address: 11732 WATERBEND COURT, WELLINGTON, FL, 33414, US
Mail Address: 11732 WATERBEND COURT, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARCADOOLAS MARTIN President 11732 WATERBEND COURT, WELLINGTON, FL, 33414
ZARCADOOLAS MARTIN Director 11732 WATERBEND COURT, WELLINGTON, FL, 33414
ZARCADOOLAS MARTIN Secretary 11732 WATERBEND COURT, WELLINGTON, FL, 33414
METZ HELMAR Vice President 6005-4 FOREST GROVE DRIVE, BOYNTON BEACH, FL, 33437
METZ HELMAR Director 6005-4 FOREST GROVE DRIVE, BOYNTON BEACH, FL, 33437
ZARCADOOLAS MARTIN Agent 11732 WATERBEND COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State