Search icon

CSMC OF PARK CITY, INC. - Florida Company Profile

Company Details

Entity Name: CSMC OF PARK CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSMC OF PARK CITY, 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: 25 Oct 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K41677
FEI/EIN Number 650088494

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

Address: C/O ARVIN PELTZ, 3250 MARY ST., MIAMI, FL, 33133
Mail Address: C/O ARVIN PELTZ, 3250 MARY ST., MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISER, SHERWOOD M. Director 3250 MARY ST, MIAMI, FL
LEFTON, DONALD E. Director 3250 MARY ST, MIAMI, FL
LEFTON, DONALD E. Vice Chairman 3250 MARY ST, MIAMI, FL
HEWITT, THOMAS F. PCO 3250 MARY ST., MIAMI, FL
SIBLEY, PETER President 3250 MARY ST., MIAMI, FL
ZELDMAN, IRVING Vice President 3250 MARY ST., MIAMI, FL
ZELDMAN, IRVING Secretary 3250 MARY ST., MIAMI, FL
TOMLING, W. PETER Vice President 3250 MARY ST., MIAMI, FL
TOMLING, W. PETER Treasurer 3250 MARY ST., MIAMI, FL
PELTZ, ARVIN Agent 3250 MARY ST, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Jun 2025

Sources: Florida Department of State