Search icon

728 CORPORATION - Florida Company Profile

Company Details

Entity Name: 728 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

728 CORPORATION 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: 12 Mar 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V21074
FEI/EIN Number 593105206

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

Address: 5218 SW 91 Drive, GAINESVILLE, FL, 32608, US
Mail Address: 5017 Henshaw Road, Waxhaw, NC, 28173, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEREE MICHAEL N Director 5017 Henshaw Road, Waxhaw, NC, 28173
DEREE MICHAEL N President 5017 Henshaw Road, Waxhaw, NC, 28173
DEREE MICHAEL N Agent 5218 SW 91 Drive, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 5218 SW 91 Drive, Suite C, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2017-02-14 5218 SW 91 Drive, Suite C, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 5218 SW 91 Drive, Suite C, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 1995-01-31 DEREE, MICHAEL N -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State