Search icon

010526, INC. - Florida Company Profile

Company Details

Entity Name: 010526, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

010526, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000016812
FEI/EIN Number NOT APPLICABLE

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

Address: 1501 CAYMAN WAY, H-4, COCONUT CREEK, FL, 33306
Mail Address: 108 CHATILLON, MONTREAL PQ H9B 1B5, CANADA, XX
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER SMITH DEBRA J Director 1108 CHATILLON DRIVE, MONTREAL, PQ, H9B 1B5
GREENBLATT LYON J Agent 8000 PETERS ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-01-29 1501 CAYMAN WAY, H-4, COCONUT CREEK, FL 33306 -
REGISTERED AGENT NAME CHANGED 2004-01-29 GREENBLATT, LYON J -
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 8000 PETERS ROAD, SUITE 200, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-26 1501 CAYMAN WAY, H-4, COCONUT CREEK, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-03-03
Domestic Profit 1999-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State