Search icon

1450, INC.

Headquarter

Company Details

Entity Name: 1450, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jan 2008 (17 years ago)
Document Number: P98000028214
FEI/EIN Number 650822249
Address: 1645 Palm Beach Lakes Boulevard, Suite 1200, West Palm Beach, FL, 33401, US
Mail Address: 1645 Palm Beach Lakes Boulevard, Suite 1200, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1450, INC., NEW YORK 2737276 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1450 INC 401 K PROFIT SHARING PLAN TRUST 2015 650822249 2016-08-19 1450 INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5616241000
Plan sponsor’s address 4362 NORTHLAKE BLVD STE 214, PALM BEACH GARDENS, FL, 334106269

Signature of

Role Plan administrator
Date 2016-08-19
Name of individual signing ERIC FISHMAN
Valid signature Filed with authorized/valid electronic signature
1450 INC 401 K PROFIT SHARING PLAN TRUST 2014 650822249 2015-05-11 1450 INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5616241000
Plan sponsor’s address 5090 PGA BLVD STE 312, PALM BEACH GARDENS, FL, 334183957

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing ERIC FISHMAN
Valid signature Filed with authorized/valid electronic signature
1450 INC 401 K PROFIT SHARING PLAN TRUST 2013 650822249 2014-07-08 1450 INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5616241000
Plan sponsor’s address 5090 PGA BLVD STE 300, PALM BEACH GARDENS, FL, 334183957

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing ERIC FISHMAN
Valid signature Filed with authorized/valid electronic signature
1450 INC 401 K PROFIT SHARING PLAN TRUST 2012 650822249 2015-05-11 1450 INC 14
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5616241000
Plan sponsor’s address 5090 PGA BLVD STE 300, PALM BEACH GARDENS, FL, 334183957

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing 1450 INC
Valid signature Filed with authorized/valid electronic signature
1450 INC 401 K PROFIT SHARING PLAN TRUST 2012 650822249 2015-05-11 1450 INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5616241000
Plan sponsor’s address 5090 PGA BLVD STE 300, PALM BEACH GARDENS, FL, 334183957

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing 1450 INC
Valid signature Filed with authorized/valid electronic signature
1450 INC 401 K PROFIT SHARING PLAN TRUST 2011 650822249 2012-07-05 1450 INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5616241000
Plan sponsor’s address 5090 PGA BLVD STE 300, PALM BEACH GARDENS, FL, 334183957

Plan administrator’s name and address

Administrator’s EIN 650822249
Plan administrator’s name 1450 INC
Plan administrator’s address 5090 PGA BLVD STE 300, PALM BEACH GARDENS, FL, 334183957
Administrator’s telephone number 5616241000

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing 1450 INC
Valid signature Filed with authorized/valid electronic signature
1450 INC 401 K PROFIT SHARING PLAN TRUST 2010 650822249 2011-05-09 1450 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5616241000
Plan sponsor’s address 5090 PGA BLVD STE 300, PALM BEACH GARDENS, FL, 334180000

Plan administrator’s name and address

Administrator’s EIN 650822249
Plan administrator’s name 1450 INC
Plan administrator’s address 5090 PGA BLVD STE 300, PALM BEACH GARDENS, FL, 334180000
Administrator’s telephone number 5616241000

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing 1450 INC
Valid signature Filed with authorized/valid electronic signature
1450 INC 2009 650822249 2010-07-30 1450 INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5616241000
Plan sponsor’s address 5090 PGA BLVD STE 300, PALM BEACH GARDENS, FL, 334180000

Plan administrator’s name and address

Administrator’s EIN 650822249
Plan administrator’s name 1450 INC
Plan administrator’s address 5090 PGA BLVD STE 300, PALM BEACH GARDENS, FL, 334180000
Administrator’s telephone number 5616241000

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing 1450 INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FISHMAN LAW PLLC Agent

President

Name Role Address
Fishman Eric - President 1645 Palm Beach Lakes Boulevard, West Palm Beach, FL, 33401

Vice President

Name Role Address
FISHMAN ANN Vice President 1645 Palm Beach Lakes Boulevard, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113164 SPEECHRECOGNITION.COM EXPIRED 2009-06-03 2014-12-31 No data 5090 PGA BOULEVARD, SUITE 300, PALM BEACH GARDENS, FL, 33418
G09092900167 EHRTV EXPIRED 2009-04-02 2014-12-31 No data 5090 PGA BOULEVARD, SUITE 300, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1645 Palm Beach Lakes Boulevard, Suite 1200, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2023-04-12 1645 Palm Beach Lakes Boulevard, Suite 1200, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1645 Palm Beach Lakes Boulevard, Suite 1200, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2020-10-28 FISHMAN LAW PLLC No data
CANCEL ADM DISS/REV 2008-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2020-10-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State