Search icon

13TH STREET BENEFITS CORP - Florida Company Profile

Company Details

Entity Name: 13TH STREET BENEFITS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

13TH STREET BENEFITS CORP 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: 07 Jan 2016 (9 years ago)
Date of dissolution: 24 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: P16000002851
FEI/EIN Number 82-5113780

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

Address: 2300 GLADES ROAD, BOCA RATON, FL, 33431, US
Mail Address: 2300 GLADES ROAD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMERMAN SHERIE President 10 Westgate Lane, Boynton Beach, FL, 33436
HAMMERMAN SHERIE Agent 10 Westgate Lane, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 2300 GLADES ROAD, SUITE 270W, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-06-08 2300 GLADES ROAD, SUITE 270W, BOCA RATON, FL 33431 -
VOLUNTARY DISSOLUTION 2021-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 10 Westgate Lane, Apt C, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2020-01-02 HAMMERMAN, SHERIE -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Voluntary Dissolution 2021-05-24
REINSTATEMENT 2020-01-02
Domestic Profit 2016-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State