Search icon

4810 HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: 4810 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4810 HOLDINGS, 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: 20 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000015757
FEI/EIN Number 650642621

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

Address: 1323 S.E. 4TH AVE., FT. LAUDERDALE, FL, 33316
Mail Address: 1323 S.E. 4TH AVE., FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGHAL RAAG President 1323 S.E. 4TH AVE., FT. LAUDERDALE, FL, 33316
GRUMER KEITH Agent ONE EAST BROWARD BLVD., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 ONE EAST BROWARD BLVD., #1501, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-04-12 - -
AMENDMENT AND NAME CHANGE 2013-04-12 4810 HOLDINGS, INC. -
REGISTERED AGENT NAME CHANGED 2013-04-12 GRUMER, KEITH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000194545 ACTIVE 1000000019327 41043 1742 2005-12-07 2025-12-21 $ 3,328.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000100813 TERMINATED 1000000019327 41043 1742 2005-12-07 2011-05-16 $ 100.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2014-03-17
REINSTATEMENT 2008-11-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-09-05
REINSTATEMENT 2005-02-11
DOCUMENTS PRIOR TO 1997 1996-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State