Search icon

4 UNITS CORPORATION - Florida Company Profile

Company Details

Entity Name: 4 UNITS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 UNITS CORPORATION 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: 20 Dec 1993 (31 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: P93000087593
FEI/EIN Number 650460131

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

Address: 1701 W. HILLSBORO BLVD., SUITE 103, DEERFIELD BEACH, FL, 33442
Mail Address: 1701 W. HILLSBORO BLVD., SUITE 103, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN RICHARD H Director 1701 W. HILLSBORO BLVD., STE. 305, DEERFIELD BEACH, FL
BERNSTEIN RICHARD H Agent 1701 W. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 1994-12-08 1701 W. HILLSBORO BLVD., SUITE 103, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1994-12-08 1701 W. HILLSBORO BLVD., SUITE 103, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State