Search icon

138 6TH AVE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: 138 6TH AVE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

138 6TH AVE SOUTH, 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: 27 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000000686
FEI/EIN Number 83-4582035

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

Address: 138 6TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: 123 Town Square PL, BOX 648, JERSEY CITY, NJ, 07310, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECCA MICHAEL President 123 Town Square PL, JERSEY CITY, NJ, 07310
Anest Sandra L Chief Financial Officer 123 Town Square PL, JERSEY CITY, NJ, 07310
MECCA HELEN Agent 138 6TH AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 138 6TH AVE SOUTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 138 6TH AVE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2022-03-07 138 6TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-06-29 MECCA, HELEN -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 138 6TH AVE SOUTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2020-06-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State