Search icon

4565 ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: 4565 ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4565 ASSOCIATES, 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: 16 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2011 (13 years ago)
Document Number: P98000015009
FEI/EIN Number 650813227

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

Address: 1500 S. Douglas Road, CORAL GABLES, FL, 33134, US
Mail Address: 1500 S. Douglas Road, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES JOHN R Agent 1500 S. Douglas Road, CORAL GABLES, FL, 33134
FORBES JOHN R President 1500 S. Douglas Road, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 1500 S. Douglas Road, Suite 200, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 1500 S. Douglas Road, Suite 200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-03-31 1500 S. Douglas Road, Suite 200, CORAL GABLES, FL 33134 -
REINSTATEMENT 2011-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State