Search icon

616, INC. - Florida Company Profile

Company Details

Entity Name: 616, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

616, 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: 21 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000005576
FEI/EIN Number 593429350

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

Address: 616 PARK STREET, JACKSONVILLE, FL, 32204
Mail Address: 616 PARK STREET, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON ALFRED R Director 2221 FORDHAM CIR N, JACKSONVILLE, FL, 32217
MEHRTENS JOSEPH WIII Agent 2221 FORDHAM CIRCLE NORTH, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-08 MEHRTENS, JOSEPH W, III -
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 616 PARK STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2009-02-13 616 PARK STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 2221 FORDHAM CIRCLE NORTH, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001794198 TERMINATED 1000000554710 DUVAL 2013-11-20 2033-12-26 $ 1,473.59 STATE OF FLORIDA0016026

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State