Search icon

MIZNER COURT, INC.

Company Details

Entity Name: MIZNER COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Oct 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F05000005978
FEI/EIN Number 010847180
Address: 301 YAMATO ROAD, 3101, BOCA RATON, FL, 33431
Mail Address: 301 YAMATO ROAD, 3101, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
STOLTZ II MORRIS L Agent 301 YAMATO ROAD, BOCA RATON, FL, 33431

Chairman

Name Role Address
STOLTZ MORRIS L Chairman 301 YAMATO RD., STE. 3101, BOCA RATON, FL, 33431

President

Name Role Address
STOLTZ MORRIS L President 301 YAMATO RD., STE. 3101, BOCA RATON, FL, 33431

Secretary

Name Role Address
STOLTZ MORRIS L Secretary 301 YAMATO RD., STE. 3101, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 301 YAMATO ROAD, 3101, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2010-04-16 301 YAMATO ROAD, 3101, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 301 YAMATO ROAD, 3101, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 STOLTZ II, MORRIS L No data

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-22
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-27
Foreign Profit 2005-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State