Search icon

10'S, INC. - Florida Company Profile

Company Details

Entity Name: 10'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

10'S, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000096199
FEI/EIN Number 650888248

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

Address: 605 LINCOLN RD., MIAMI BEACH, FL, 33139
Mail Address: 152 WEST 57TH ST., 42ND FL., NEW YORK, NY, 10019
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENACHOWSKI JULIUS Vice President 152 W. 57TH ST., 42ND FL, NEW YORK, NY, 10019
GENACHOWSKI JULIUS Director 152 W. 57TH ST., 42ND FL, NEW YORK, NY, 10019
MILLER JONATHAN President 152 W. 57TH ST., 42ND FL, NEW YORK, NY, 10019
MILLER JONATHAN Director 152 W. 57TH ST., 42ND FL, NEW YORK, NY, 10019
BINZAK DOUG Vice President 8800 W. SUNSET BLVD., WEST HOLLYWOOD, CA, 90069
BINZAK DOUG Director 8800 W. SUNSET BLVD., WEST HOLLYWOOD, CA, 90069
ROSENBURG HELEN Treasurer 8800 W. SUNSET BLVD., WEST HOLLYWOOD, CA, 90069
ANDERSON SUSAN Assistant Treasurer 8800 W. SUNSET BLVD., WEST HOLLYWOOD, CA, 90069
MORGAN KEN Assistant Treasurer 1 HSN DRIVE, ST.PETERSBURG, FL, 33729
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-05-15 605 LINCOLN RD., MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2000-09-19
ANNUAL REPORT 1999-05-15
Domestic Profit 1998-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State