Entity Name: | COMMERCE PARK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMERCE PARK 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: |
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: | 13 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 1994 (30 years ago) |
Document Number: | 539270 |
FEI/EIN Number |
591748257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RICHARD W. MORRISON, 4360 NE 11 AVENUE, OAKLAND PARK, FL, 33308 |
Mail Address: | C/O Breder Management Corp., 9861 SW 184th Street, Palmetto Bay, FL, 33157, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISON, RICHARD W. | Agent | 3301 N.E.16 PLACE, FT. LAUDERDALE, FL, 33305 |
MORRISON RICHARD W | President | 3301 N. E. 16 PLACE., FT. LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-06 | C/O RICHARD W. MORRISON, 4360 NE 11 AVENUE, OAKLAND PARK, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-26 | 3301 N.E.16 PLACE, FT. LAUDERDALE, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-06 | C/O RICHARD W. MORRISON, 4360 NE 11 AVENUE, OAKLAND PARK, FL 33308 | - |
REINSTATEMENT | 1994-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State