Search icon

1385, INC. - Florida Company Profile

Company Details

Entity Name: 1385, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1385, 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: 22 Sep 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000066043
FEI/EIN Number 650443696

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

Address: 4875 N FEDERAL HWY, 7TH FLOOR, FT LAUDERDALE, FL, 33308
Mail Address: 4875 N FEDERAL HWY, 7TH FLOOR, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRWIN EDWARD J President 4875 N FEDERAL HWY 7TH FL, FT LAUDERDALE, FL, 33308
IRWIN EDWARD J Vice President 4875 N FEDERAL HWY 7TH FL, FT LAUDERDALE, FL, 33308
IRWIN EDWARD J Secretary 4875 N FEDERAL HWY 7TH FL, FT LAUDERDALE, FL, 33308
IRWIN EDWARD J Treasurer 4875 N FEDERAL HWY 7TH FL, FT LAUDERDALE, FL, 33308
IRWIN EDWARD J Director 4875 N FEDERAL HWY 7TH FL, FT LAUDERDALE, FL, 33308
ROSENBERG ARTHUR R Agent 4875 N FEDERAL HWY, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State