Search icon

FLORAL PARK APARTMENTS ONE, INC. - Florida Company Profile

Company Details

Entity Name: FLORAL PARK APARTMENTS ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORAL PARK APARTMENTS ONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1963 (62 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jun 2007 (18 years ago)
Document Number: 268066
FEI/EIN Number 650128237

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

Address: 3060 NW 43rd Terrace, Lauderdale Lakes, FL, 33313-1929, US
Mail Address: 3060 NW 43rd Terrace, Lauderdale Lakes, FL, 33313-1929, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Middlemiss John Agent 3060 NW 43rd Terrace, Lauderdale Lakes, FL, 333131922
DIRECTOR, INC. President -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 Middlemiss, John -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 3060 NW 43rd Terrace, Apt 103, Lauderdale Lakes, FL 33313-1922 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 3060 NW 43rd Terrace, Lauderdale Lakes, FL 33313-1929 -
CHANGE OF MAILING ADDRESS 2016-01-07 3060 NW 43rd Terrace, Lauderdale Lakes, FL 33313-1929 -
CANCEL ADM DISS/REV 2007-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Off/Dir Resignation 2024-09-06
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State