Search icon

4244, INC. - Florida Company Profile

Company Details

Entity Name: 4244, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4244, 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: 19 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: P96000068825
FEI/EIN Number 522009376

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

Address: 4159 REIF COURT, PORT CHARLOTTE, FL, 33948, US
Mail Address: 27 KIRKDALE CRESCENT, TORONTO, ON, M3B 2J7, CA
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWH RUTH Vice President 27 KIRKDALE CRESCENT, DON MILLS, ON, M3B 2J7
SAWH RUTH Secretary 27 KIRKDALE CRESCENT, DON MILLS, ON, M3B 2J7
HAYMANS MICHAEL P Agent 215 West Olympia Avenue, Punta Gorda, FL, 33950
SAWH RUTH Director 27 KIRKDALE CRESCENT, DON MILLS, ON, M3B 2J7
SAWH RAMASAR President 27 KIRKDALE CRESCENT, DON MILLS, ON, M3B 2J7
SAWH RAMASAR Secretary 27 KIRKDALE CRESCENT, DON MILLS, ON, M3B 2J7
SAWH RAMASAR Director 27 KIRKDALE CRESCENT, DON MILLS, ON, M3B 2J7

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 4159 REIF COURT, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 215 West Olympia Avenue, Punta Gorda, FL 33950 -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 4159 REIF COURT, PORT CHARLOTTE, FL 33948 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State