Search icon

138 LOOP, INC. - Florida Company Profile

Company Details

Entity Name: 138 LOOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

138 LOOP, 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: 15 Dec 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000090975
FEI/EIN Number 593304129

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

Address: 138 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
Mail Address: 1600 63RD ST, BROOKLYN, NY, 11204, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACH ZIGMOND Director 3411 INDIAN CREEK, MIAMI BCH., FL, 33140
BRACH ZIGMOND Agent 3411 INDIAN CREEK, MIAMI BCH., FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1998-01-29 138 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 1996-08-23 BRACH, ZIGMOND -
REGISTERED AGENT ADDRESS CHANGED 1996-08-23 3411 INDIAN CREEK, MIAMI BCH., FL 33140 -

Documents

Name Date
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State