Search icon

677 INC. - Florida Company Profile

Company Details

Entity Name: 677 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

677 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 10 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: P97000034649
FEI/EIN Number 650749862

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

Address: 44 CAYUGA RD., SEA RANCH LAKES, FL, 33308, 29
Mail Address: 44 CAYUGA RD., SEA RANCH LAKES, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIVORE TIM M President 44 CAYUGA RD., SEA RANCH LAKES, FL, 333082918
Sivore Paula II Vice President 44 CAYUGA RD., SEA RANCH LAKES, FL, 33308
SIVORE TIM M Agent 44 CAYUGA ROAD, SEA RANCH LAKES, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 44 CAYUGA RD., SEA RANCH LAKES, FL 33308 29 -
CHANGE OF MAILING ADDRESS 2012-04-30 44 CAYUGA RD., SEA RANCH LAKES, FL 33308 29 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 44 CAYUGA ROAD, SEA RANCH LAKES, FL 33308 -
REGISTERED AGENT NAME CHANGED 2007-04-23 SIVORE, TIM M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State