Search icon

1520 NE 56TH ST INC - Florida Company Profile

Company Details

Entity Name: 1520 NE 56TH ST INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

1520 NE 56TH ST INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000025896
FEI/EIN Number 82-0913066

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

Address: 1520 NE 56TH ST, FT LAUDERDALE, FL 33301
Mail Address: 4060 NW 103RD DRIVE, CORAL SPRINGS, FL 33065
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, ROSEMARY WALKER Agent 4060 NW 103RD DR, CORAL SPRINGS, FL 33065
THOMPSON, ROSEMARY WALKER President 4060 NW 103RD DRIVE, CORAL SPRINGS, FL 33065
THOMPSON, ROSEMARY WALKER Vice President 4060 NW 103RD DRIVE, CORAL SPRINGS, FL 33065
THOMPSON, ROSEMARY WALKER Secretary 4060 NW 103RD DRIVE, CORAL SPRINGS, FL 33065
THOMPSON, ROSEMARY WALKER Treasurer 4060 NW 103RD DRIVE, CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 THOMPSON, ROSEMARY WALKER -
AMENDMENT 2017-08-28 - -
CHANGE OF MAILING ADDRESS 2017-08-28 1520 NE 56TH ST, FT LAUDERDALE, FL 33301 -
AMENDMENT 2017-05-03 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
Amendment 2017-08-28
Amendment 2017-05-03
Domestic Profit 2017-03-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State