Search icon

KSRC TOWER 200 , INC. - Florida Company Profile

Company Details

Entity Name: KSRC TOWER 200 , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KSRC TOWER 200 , 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: 23 Oct 1987 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J98626
FEI/EIN Number 581731343

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

Address: % THE BROADSTONE GROUP, 888 SEVENTH AVE., STE. 4510, NEW YORK, NY, 10106
Mail Address: % THE BROADSTONE GROUP, 888 SEVENTH AVE., STE. 4510, NEW YORK, NY, 10106
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION INFORMATION SERVICES, INC. Agent -
LELVIEN, PHILIP J President 43 DEER POINT RD, KINGS POINT, FL
LELVIEN, PHILIP J Director 43 DEER POINT RD, KINGS POINT, FL
ACERRA, VALERIE Vice President 888 SEVENTH AVE.#4510, NEW YORK, NY
ACERRA, VALERIE Director 888 SEVENTH AVE.#4510, NEW YORK, NY
LEVY, ARNOLD Treasurer 88-04 63RD DR, REGO PARK, NY
LEVY, ARNOLD Director 88-04 63RD DR, REGO PARK, NY
WASSERBERGER, SUSAN Secretary 100 CENTRAL PARK S, NEW YORK, NY
BROWN, MARYANNE Assistant Secretary 73-43 53RD AVE, MASPETH, NY
PERNELLI, ROSE Assistant Secretary 33-62 11TH ST, L.I.C., NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State