Search icon

15TH STREET INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: 15TH STREET INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

15TH STREET INVESTMENTS, 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: 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: 14 Mar 1995 (30 years ago)
Document Number: P95000020968
FEI/EIN Number 593324820

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

Mail Address: 1806 N FRANKLIN ST, TAMPA, FL, 33602-2234
Address: 1806 N Franklin St, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI BASEM Director 1806 N FRANKLIN ST, TAMPA, FL, 336022234
ALI BASEM President 1806 N FRANKLIN ST, TAMPA, FL, 336022234
ALI BASEM Vice President 1806 N FRANKLIN ST, TAMPA, FL, 336022234
ALI BASEM Secretary 1806 N FRANKLIN ST, TAMPA, FL, 336022234
ALI BASEM Treasurer 1806 N FRANKLIN ST, TAMPA, FL, 336022234
ALI BASEM Agent 1806 N FRANKLIN ST, TAMPA, FL, 336022234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 1806 N Franklin St, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2008-04-22 1806 N Franklin St, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1806 N FRANKLIN ST, TAMPA, FL 33602-2234 -
REGISTERED AGENT NAME CHANGED 1996-05-01 ALI, BASEM -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State