Entity Name: | 5830 FUNSTON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
5830 FUNSTON 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: | 20 Nov 1997 (27 years ago) |
Document Number: | P97000099751 |
FEI/EIN Number |
650621494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4325 adams st, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4325 adams st, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLSTEIN ANITA | President | 4325 ADAMS ST, HOLLYWOOD, FL, 33021 |
OLSTEIN PHILLIP | Vice President | 5520 PIERCE ST, HOLLYWOOD, FL, 33021 |
SAPIN LAURA | Secretary | 1330 jackson st, HOLLYWOOD, FL, 33020 |
olstein henry | Vice President | 4325 adams st, HOLLYWOOD, FL, 33021 |
OLSTEIN ANITA | Agent | 4325 ADAMS STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-22 | OLSTEIN, ANITA | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | 4325 adams st, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2013-03-19 | 4325 adams st, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000510405 | TERMINATED | 1000000476978 | BROWARD | 2013-02-22 | 2033-02-27 | $ 11,925.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000161605 | TERMINATED | 1000000453050 | BROWARD | 2013-01-04 | 2033-01-16 | $ 1,095.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000024985 | TERMINATED | 1000000383723 | BROWARD | 2012-12-26 | 2033-01-02 | $ 4,979.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000024993 | TERMINATED | 1000000383725 | BROWARD | 2012-12-26 | 2033-01-02 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State