Entity Name: | 9600 BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
9600 BUILDING, 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: | 26 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2014 (11 years ago) |
Document Number: | P98000057584 |
FEI/EIN Number |
650847052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 382 NE 191st ST, Miami, FL, 33179, US |
Address: | 99 SE Mizner Blvd Apt. 713, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUTSCH STEVE | Agent | C/O FRANK WEINBERG, PLANTATION, FL, 33324 |
SNEIDER ANDREW I | President | 99 SE Mizner Blvd Apt. 713, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-26 | 99 SE Mizner Blvd Apt. 713, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 99 SE Mizner Blvd Apt. 713, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2014-05-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-22 | C/O FRANK WEINBERG, 7805 SW 6TH CT, PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-03-31 | DEUTSCH, STEVE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State