Entity Name: | SIXMO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIXMO, 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: | 15 May 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P19000042674 |
FEI/EIN Number |
46-1456026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 Auburn Avenue, Cleveland, OH, 44113, US |
Mail Address: | 204 FRONT STREET, MARIETTA, OH, 45750, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
PERRY JARED | President | 204 FRONT STREET, MARIETTA, OH, 45750 |
THORNTON PATRICK | President | 1101 Auburn Avenue, Cleveland, OH, 44113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 1101 Auburn Avenue, Cleveland, OH 44113 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 7901 4th St. N, Suite 300, St. Petersburg, FL 33702 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-01-16 |
AMENDED ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2020-01-20 |
Domestic Profit | 2019-05-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State