Search icon

TENTH ST. COMMERCE PARK, INC. - Florida Company Profile

Company Details

Entity Name: TENTH ST. COMMERCE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENTH ST. COMMERCE PARK, 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: 02 Apr 1999 (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: P99000030405
FEI/EIN Number 650907476

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

Address: 351 SOUTH CYPRESS ROAD, SUITE 301, POMPANO BEACH, FL, 33060
Mail Address: 351 SOUTH CYPRESS ROAD, SUITE 301, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGE HENRI President 351 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060
HAGE HENRI Treasurer 351 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060
HAGE HENRI Director 351 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060
SOUEID MIKE Secretary 351 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060
SOUEID MIKE Vice President 351 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060
SOUEID MIKE Director 351 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060
HAGE HENRI M Agent 671 NW 48TH AVE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-16 HAGE, HENRI M -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 671 NW 48TH AVE, COCONUT CREEK, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2000-05-16
Domestic Profit 1999-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State