Search icon

COLISEUM RACQUETBALL, INC. - Florida Company Profile

Company Details

Entity Name: COLISEUM RACQUETBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLISEUM RACQUETBALL, 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: 25 Jan 1978 (47 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: 565602
FEI/EIN Number 591978385

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

Address: 1900 WEST 44TH.PLACE, HIALEAH, FL, 33012
Mail Address: 1900 WEST 44TH.PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY, THOMAS Director 15900 KINGSMOOR WAY, MIAMI LAKES, FL. 0
COHEN, IRA P. President 4910 S.W.104TH.AVE., COOPER CITY, FL. 0
COHEN, IRA P. Director 4910 S.W.104TH.AVE., COOPER CITY, FL. 0
ANDERSON, ALEX S.III Director 30 BRIAR ROAD, GOLF, ILL. 0
MESSEROFF, ALEC Treasurer 807 S.W.119TH.WAY, DAVIE, FL
MESSEROFF, ALEC Secretary 807 S.W.119TH.WAY, DAVIE, FL
MESSEROFF, ALEC Director 807 S.W.119TH.WAY, DAVIE, FL
POTASH, RICHARD J., P.A. Agent THE SENATOR BLDG., MIAMI, FL, 33181
FOLEY, THOMAS Chairman 15900 KINGSMOOR WAY, MIAMI LAKES, FL. 0

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REGISTERED AGENT NAME CHANGED 1986-07-11 POTASH, RICHARD J., P.A. -
REGISTERED AGENT ADDRESS CHANGED 1986-07-11 THE SENATOR BLDG., 13899 BISCAYNE BLVD., SUITE 109, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 1982-03-17 1900 WEST 44TH.PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1982-03-17 1900 WEST 44TH.PLACE, HIALEAH, FL 33012 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State