Search icon

ADMIRAL'S COVE, INC. - Florida Company Profile

Company Details

Entity Name: ADMIRAL'S COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMIRAL'S COVE, 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: 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: 28 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 1987 (37 years ago)
Document Number: H82703
FEI/EIN Number 592636195

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

Address: 3535 MILITARY TR, SUITE 101, JUPITER, FL, 33458, US
Mail Address: 3535 MILITARY TR, SUITE 101, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL THOMAS PSVD 3535 MILITARY TRL SUITE 101, JUPITER, FL, 33458
HYMAN SHERRY LEFKOWIE Agent 3535 MILITARY ESQ, JUPITER, FL, 33458
FRANKEL, WILLIAM Treasurer 1845 WALNUT ST., 16TH FL, PHILADELPHIA, PA
FRANKEL, WILLIAM Director 1845 WALNUT ST., 16TH FL, PHILADELPHIA, PA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 3535 MILITARY TR, SUITE 101, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2008-03-18 3535 MILITARY TR, SUITE 101, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 3535 MILITARY ESQ, 3535 MILITARY TRL, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 1995-01-25 HYMAN, SHERRY LEFKOWI E -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
NAME CHANGE AMENDMENT 1986-05-01 ADMIRAL'S COVE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State