Search icon

ALMOR PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ALMOR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMOR PROPERTIES, 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: 04 Apr 1984 (41 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: G94634
FEI/EIN Number 592530991

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

Address: 434 Laird Blvd, Mont Royal, Qu, H3R 1Y2, CA
Mail Address: 434 Laird Blvd, Mont Royal, Qu, H3R 1Y2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS GOLDIE Director 434 Laird Blvd, Mont Royal, Qu, H3R 12
Feinberg Jeffrey Agent 4651 Sheridan Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 434 Laird Blvd, Mont Royal, Quebec H3R 1Y2 CA -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 4651 Sheridan Street, Suite 200, Hollywood, FL 33021 -
REINSTATEMENT 2015-03-16 - -
CHANGE OF MAILING ADDRESS 2015-03-16 434 Laird Blvd, Mont Royal, Quebec H3R 1Y2 CA -
REGISTERED AGENT NAME CHANGED 2015-03-16 Feinberg, Jeffrey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-03-16
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State