Search icon

1995 BUILDING, INC.

Company Details

Entity Name: 1995 BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 1998 (27 years ago)
Document Number: P98000012513
FEI/EIN Number 650812660
Address: 1523 Middle River Drive, Fort Lauderdale, FL, 33304, US
Mail Address: 1523 Middle River Drive, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEONARD C. GLENN Agent 1523 Middle River Drive, FORT LAUDERDALE, FL, 33304

Director

Name Role Address
LEONARD C GLENN Director 1523 Middle River Drive, FORT LAUDERDALE, FL, 33304

President

Name Role Address
LEONARD C G President 1523 Middle River Drive, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08302900182 1995 BUILDING PROFESSIONAL OFFICES EXPIRED 2008-10-28 2013-12-31 No data 1995 E. OAKLAND PARK BLVD, SUITE 105, FORT LAUDERDALE, FL, 33306
G08301900350 1995 BUILDING EXPIRED 2008-10-27 2013-12-31 No data 1995 E. OAKLAND PARK BLVD, SUITE 105, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1523 Middle River Drive, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2023-02-28 1523 Middle River Drive, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1523 Middle River Drive, FORT LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2006-10-04 LEONARD, C. GLENN No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-16
AMENDED ANNUAL REPORT 2020-11-25
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State