Entity Name: | CONTINENTAL ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL ASSET MANAGEMENT, 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: | 22 Jul 1986 (39 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | J25187 |
FEI/EIN Number |
650382825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 VALLEY DR., STE 300, GREENWICH, CT, 06831 |
Mail Address: | 15 VALLEY DR., STE 300, GREENWICH, CT, 06831 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KARLTON JOHN S | Chairman | 15 VALLEY DR., GREENWICH, CT, 06831 |
LIPKINS STEPHEN P | Executive Vice President | 15 VALLEY DRIVE, GREENWICH, CT, 06831 |
LIPKINS STEPHEN P | Secretary | 15 VALLEY DRIVE, GREENWICH, CT, 06831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2001-06-04 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-30 | 15 VALLEY DR., STE 300, GREENWICH, CT 06831 | - |
CHANGE OF MAILING ADDRESS | 2001-05-30 | 15 VALLEY DR., STE 300, GREENWICH, CT 06831 | - |
REINSTATEMENT | 1994-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1992-12-22 | CONTINENTAL ASSET MANAGEMENT, INC. | - |
REINSTATEMENT | 1989-06-05 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000233062 | TERMINATED | 1000000820748 | COLUMBIA | 2019-03-25 | 2029-03-27 | $ 414.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-09 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-05-06 |
Reg. Agent Change | 2001-06-04 |
ANNUAL REPORT | 2001-05-30 |
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-09-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State