Search icon

1956 CORP. - Florida Company Profile

Company Details

Entity Name: 1956 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1956 CORP. 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000076703
FEI/EIN Number 593598644

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

Address: 1956 BAYSHORE BLVD, DUNEDIN, FL, 34698
Mail Address: 1956 BAYSHORE BLVD, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON JOHN Vice President 1956 BAYSHORE BLVD, DUNEDIN, FL, 346982503
DAVIDSON JOHN Treasurer 1956 BAYSHORE BLVD, DUNEDIN, FL, 346982503
DAVIDSON JOHN Director 1956 BAYSHORE BLVD, DUNEDIN, FL, 346982503
JAMIESON HARRY President 1956 BAYSHORE BLVD, DUNEDIN, FL, 346982503
JAMIESON HARRY Secretary 1956 BAYSHORE BLVD, DUNEDIN, FL, 346982503
JAMIESON HARRY Director 1956 BAYSHORE BLVD, DUNEDIN, FL, 346982503
DAVIDSON JOHN N Agent 1956 BAYSHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-22 1956 BAYSHORE BLVD, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2000-03-22 1956 BAYSHORE BLVD, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-22 1956 BAYSHORE BLVD, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 1999-10-25 DAVIDSON, JOHN N -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4960497301 2020-04-30 0455 PPP 10681 NW 28th Pl, Sunrise, FL, 33322
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2718
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State