Search icon

ELEVENTH STREET, INC. - Florida Company Profile

Company Details

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

ELEVENTH STREET, 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: 17 Jan 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S25841
FEI/EIN Number 650266198

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

Address: 372 11TH ST OCEANF, MARATHON, FL, 33050
Mail Address: 412-122ND ST. GULF, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDWIG, GARY President 412 122ND ST GULF, MARATHON, FL, 33050
LUDWIG, JAMES Secretary 9673 COUNTY RD 46, ARKPORT, NY, 14807
LUDWIG, JAMES Treasurer 9673 COUNTY RD 46, ARKPORT, NY, 14807
CUPO, EARL Vice President 1504 LIME AVENUE, MARATHON, FL
GREENMAN, FRANKLIN D. Agent 5800 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1994-07-28 372 11TH ST OCEANF, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-03 372 11TH ST OCEANF, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 1999-04-12
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State