Entity Name: | FORTY 4 HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2018 (7 years ago) |
Document Number: | P17000000233 |
FEI/EIN Number | 81-4866348 |
Address: | 4309 Place Le Manes, Lutz, FL, 33558, US |
Mail Address: | 4309 Place Le Manes, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malatesta Scott J | Agent | 4309 Place Le Manes, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
MALATESTA SCOTT J | President | 4309 PLACE LE MANES, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 4309 Place Le Manes, Lutz, FL 33558 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Malatesta, Scott James | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 4309 Place Le Manes, Lutz, FL 33558 | No data |
REINSTATEMENT | 2018-03-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 4309 Place Le Manes, Lutz, FL 33558 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2017-02-06 | FORTY 4 HOLDINGS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-03-27 |
Name Change | 2017-02-06 |
Domestic Profit | 2016-12-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State