Entity Name: | FOUNTAIN COURT ACQUISITION, LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | B94000000211 |
FEI/EIN Number |
65-0479509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 Spring Street, Apt 4, New York, NY, 10012, US |
Mail Address: | 145 Spring Street, Apt 4, New York, NY, 10012, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-29 | 145 Spring Street, Apt 4, New York, NY 10012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 145 Spring Street, Apt 4, New York, NY 10012 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2023-02-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2008-11-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
LP AMENDMENT | 2006-05-23 | - | - |
REINSTATEMENT | 2006-05-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000006917 | TERMINATED | 1000000064414 | 02234 1787 | 2007-11-07 | 2028-01-09 | $ 5,325.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
REINSTATEMENT | 2023-02-22 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State