Search icon

CONTINENTAL ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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