Search icon

AREA 67 INC. - Florida Company Profile

Company Details

Entity Name: AREA 67 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AREA 67 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: 13 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: P15000068323
FEI/EIN Number 47-4818018

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

Address: 2131 SW 23rd Ave, Fort Lauderdale, FL, 33312, US
Mail Address: 2131 SW 23rd Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEEVER JAY President 2131 SW 23rd Ave, Fort Lauderdale, FL, 33312
BEEVER JAY Director 2131 SW 23rd Ave, Fort Lauderdale, FL, 33312
BEEVER JAY Treasurer 2131 SW 23rd Ave, Fort Lauderdale, FL, 33312
Beever Jay G Agent 2131 SW 23rd Ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2131 SW 23rd Ave, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 2131 SW 23rd Ave, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-12-06 2131 SW 23rd Ave, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2021-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 Beever, Jay Gregory -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-09-17 AREA 67 INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-11-30
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-02-15
Name Change 2015-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State