Search icon

167 INC. - Florida Company Profile

Company Details

Entity Name: 167 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

167 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: 31 Oct 1996 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000089604
FEI/EIN Number 593433608

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

Address: 1219 SHADY REST RD, HAVANA, FL, 32333
Mail Address: 1219 SHADY REST RD, HAVANA, FL, 32333
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMICHAEL RICKY LEE President 1219 SHADY REST RD, HAVANA, FL, 32333
CARMICHAEL JEAN A Vice President 1219 SHADY REST RD, HAVANA, FL, 32333
CARMICHAEL JEAN A Agent 1219 SHADY REST RD, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-27 1219 SHADY REST RD, HAVANA, FL 32333 -
CHANGE OF MAILING ADDRESS 2004-03-27 1219 SHADY REST RD, HAVANA, FL 32333 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-27 1219 SHADY REST RD, HAVANA, FL 32333 -
REGISTERED AGENT NAME CHANGED 2002-05-07 CARMICHAEL, JEAN A -

Documents

Name Date
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-03-27
ANNUAL REPORT 2003-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State