Search icon

FIVE LITTLE INDIANS, INC. - Florida Company Profile

Company Details

Entity Name: FIVE LITTLE INDIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE LITTLE INDIANS, 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: 24 Dec 1990 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S20453
FEI/EIN Number 650234415

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

Address: 3911 JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: 7675 TRAPANI LANE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORWITZ JOYCE Vice President 7675 TRAPANI LANE, BOYNTON BEACH, FL, 33437
HORWITZ JOYCE Secretary 7675 TRAPANI LANE, BOYNTON BEACH, FL, 33437
HORWITZ JOYCE Director 7675 TRAPANI LANE, BOYNTON BEACH, FL, 33437
HORWITZ WAYNE C Agent 800 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334
HORWITZ, HOWARD H. President 7675 TRAPANI LANE, BOYNTON BEACH, FL, 33437
HORWITZ, HOWARD H. Treasurer 7675 TRAPANI LANE, BOYNTON BEACH, FL, 33437
HORWITZ, HOWARD H. Director 7675 TRAPANI LANE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2005-03-30 HORWITZ, WAYNE C.P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-03-30 800 CORPORATE DRIVE, SUITE 310, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 3911 JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2002-05-07 3911 JOG ROAD, GREENACRES, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State