Entity Name: | MIZNERS COURT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIZNERS COURT, 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: | 22 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2000 (25 years ago) |
Document Number: | J48269 |
FEI/EIN Number |
592839694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5030 CHAMPION BLVD, SUITE G11 232, BOCA RATON, FL, 33496, US |
Mail Address: | 5030 CHAMPION BLVD, SUITE G11 232, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICINICH THERESA | Secretary | 1675 N.W. 4TH AVE., BOCA RATON, FL, 33432 |
PICINICH, KENNETH | President | 5030 CHAMPION BLVD, BOCA RATON, FL, 33496 |
PICINICH, KENNETH | Agent | 5030 CHAMPION BLVD SUITE G11 232, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-17 | 5030 CHAMPION BLVD, SUITE G11 232, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2014-01-17 | 5030 CHAMPION BLVD, SUITE G11 232, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-17 | 5030 CHAMPION BLVD SUITE G11 232, BOCA RATON, FL 33496 | - |
REINSTATEMENT | 2000-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-04-05 | PICINICH, KENNETH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State