Search icon

1700 EAST OF ONE, INC. - Florida Company Profile

Company Details

Entity Name: 1700 EAST OF ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1700 EAST OF ONE, 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: 26 Jul 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000055326
FEI/EIN Number 650673403

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

Address: 1700 SOUTH SURF RD, HOLLYWOOD, FL, 33019-2448
Mail Address: 4801 Boxwood Way, Naples, FL, 34116, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR CLAUDIA S Secretary 4801 BOXWOOD WAY, NAPLES, FL, 34116
CARR CLAUDIA S Treasurer 4801 BOXWOOD WAY, NAPLES, FL, 34116
Carr Claudia S Agent 4801 Boxwood Way, Naples, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4801 Boxwood Way, Naples, FL 34116 -
CHANGE OF MAILING ADDRESS 2022-04-27 1700 SOUTH SURF RD, HOLLYWOOD, FL 33019-2448 -
REINSTATEMENT 2021-02-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-23 Carr, Claudia S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-10 1700 SOUTH SURF RD, HOLLYWOOD, FL 33019-2448 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-02-23
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State