Search icon

1 - 2 CALL COURIER, INC. - Florida Company Profile

Company Details

Entity Name: 1 - 2 CALL COURIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 - 2 CALL COURIER, 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 Jan 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: V04071
FEI/EIN Number 650311869

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

Address: 1522 NE 4TH AVE, FT LAUDERDALE, FL, 33304, US
Mail Address: 1522 NE 4TH AVE, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZERI, JOSEPH President 2064 NE 21 COURT, WILTON MANORS, FL, 33305
SANZERI, JOSEPH Agent 2064 NE 21 COURT, WILTON MANORS, FL, 33305
SANZERI, JOSEPH Director 2064 NE 21 COURT, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 2064 NE 21 COURT, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-19 1522 NE 4TH AVE, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1994-04-19 1522 NE 4TH AVE, FT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State