Search icon

12TH ST. MOBILE CORP. - Florida Company Profile

Company Details

Entity Name: 12TH ST. MOBILE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

12TH ST. MOBILE CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1994 (30 years ago)
Document Number: P94000093897
FEI/EIN Number 650544784

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

Address: 4328 E Tradewinds Avenue, Lauderdale by the Sea, FL, 33308, US
Mail Address: PO Box 39359, FORT LAUDERDALE, FL, 33339, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNDLACH JON E President PO Box 39359, FORT LAUDERDALE, FL, 33339
GUNDLACH JON E Agent 4328 E Tradewinds Avenue, Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4328 E Tradewinds Avenue, Lauderdale by the Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-04-29 4328 E Tradewinds Avenue, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2022-04-29 GUNDLACH, JON ERIC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 4328 E Tradewinds Avenue, Lauderdale by the Sea, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State