Search icon

CROCKER MIZNER PARK III, LTD. - Florida Company Profile

Company Details

Entity Name: CROCKER MIZNER PARK III, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 17 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2005 (19 years ago)
Document Number: A28216
FEI/EIN Number NOT APPLICABLE

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

Address: 350 N. Orleans St., CHICAGO, IL, 60654, US
Mail Address: 350 N. Orleans St., CHICAGO, IL, 60654, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 350 N. Orleans St., CHICAGO, IL 60654 -
CHANGE OF MAILING ADDRESS 2024-04-23 350 N. Orleans St., CHICAGO, IL 60654 -
REGISTERED AGENT NAME CHANGED 2008-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2005-12-12 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATED CERTIFICATE 2003-12-15 - -
AMENDED AND RESTATED CERTIFICATE 2003-12-10 - -
CANCEL ADM DISS/REV 2003-10-22 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000168681 TERMINATED 1000000096772 22919 00281 2008-10-23 2029-01-22 $ 5,269.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000404417 ACTIVE 1000000096772 22919 00281 2008-10-23 2029-01-28 $ 5,269.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State