Search icon

THIRTY1 LOUNGE INC. - Florida Company Profile

Company Details

Entity Name: THIRTY1 LOUNGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIRTY1 LOUNGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: P20000042727
FEI/EIN Number 851192766

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

Address: 1776 Polk St, Hollywood, FL, 33020, US
Mail Address: 1776 Polk St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAITT JOANNE Treasurer 1776 Polk St, Hollywood, FL, 33020
TAITT JOANNE President 1776 Polk St, Hollywood, FL, 33020
TAITT JOANNE Agent 1776 Polk St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058582 KARMA HOLLYWOOD ACTIVE 2021-04-28 2026-12-31 - 2165 VAN BUREN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 - -
REGISTERED AGENT NAME CHANGED 2024-10-14 TAITT, JOANNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 1776 Polk St, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 1776 Polk St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-02 1776 Polk St, Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000721231 ACTIVE 1000001019157 BROWARD 2024-11-05 2044-11-13 $ 1,221.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000721231 (No Image Available) ACTIVE 1000001019157 BROWARD 2024-11-05 2044-11-13 $ 1,221.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000574952 ACTIVE 1000001009967 BROWARD 2024-08-29 2044-09-04 $ 1,700.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000454379 ACTIVE 1000001002599 BROWARD 2024-07-10 2034-07-17 $ 377.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000454361 ACTIVE 1000001002598 BROWARD 2024-07-10 2044-07-17 $ 1,817.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000364099 ACTIVE 1000000997363 BROWARD 2024-06-04 2044-06-12 $ 2,105.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000244754 ACTIVE 1000000989667 BROWARD 2024-04-18 2044-04-24 $ 27,583.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000257271 TERMINATED 1000000924238 BROWARD 2022-05-23 2042-05-25 $ 5,716.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
Domestic Profit 2020-06-08
Off/Dir Resignation 2020-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State