Search icon

THIRTY FIVE TWENTY FIVE, INC. - Florida Company Profile

Company Details

Entity Name: THIRTY FIVE TWENTY FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIRTY FIVE TWENTY FIVE, 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: 19 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000080046
FEI/EIN Number 650449584

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

Address: 3525 N.W. 7TH ST., MIAMI, FL, 33125
Mail Address: 3525 N.W. 7TH ST., MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JEANNETTE Director 3525 N.W. 7TH ST., MIAMI, FL, 33134
GONZALEZ JEANNETTE Agent 3525 N.W. 7TH ST., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-12 3525 N.W. 7TH ST., MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 1994-10-12 3525 N.W. 7TH ST., MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1994-10-12 3525 N.W. 7TH ST., MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 1994-10-12 GONZALEZ, JEANNETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State