Search icon

6805 DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: 6805 DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6805 DEVELOPMENT, 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: 28 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000079593
FEI/EIN Number 593280677

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

Address: 6805 ADAMO DRIVE, TAMPA, FL, 33609
Mail Address: 24 SUMMER TREE LANE, COLLINSVILLE, IL, 62234, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERAGHTY ROBERT T Director 24 SUMMER TREE LANE, COLLINSVILLE, IL, 62234
GERAGHTY ROBERT T President 24 SUMMER TREE LANE, COLLINSVILLE, IL, 62234
GERAGHTY ROBERT T Secretary 24 SUMMER TREE LANE, COLLINSVILLE, IL, 62234
GERAGHTY ROBERT T Treasurer 24 SUMMER TREE LANE, COLLINSVILLE, IL, 62234
WOLFE RANDOLPH J Agent 100 N TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-02-18 6805 ADAMO DRIVE, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 100 N TAMPA STREET, SUITE 2700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2001-05-02 WOLFE, RANDOLPH J -
REINSTATEMENT 2000-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-11-04
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State