Search icon

OFFICE CONDO OF CHARLOTTE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: OFFICE CONDO OF CHARLOTTE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFICE CONDO OF CHARLOTTE COUNTY, 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: 21 Dec 1989 (35 years ago)
Date of dissolution: 07 May 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 1993 (32 years ago)
Document Number: L37734
FEI/EIN Number 581873768

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

Address: 6698 68TH AVENUE NORTH, ONE TAMPA CITY CENTER, SUITE 2300, PINELLAS PARK, FL, 34665
Mail Address: 6698 68TH AVENUE NORTH, ONE TAMPA CITY CENTER, SUITE 2300, PINELLAS PARK, FL, 34665
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ ROBERT L Director 101 PARK AVE, NEW YORK, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
MCDONAGH JOHN P President 101 PARK AVE, NEW YORK, NY
MCDONAGH JOHN P Director 101 PARK AVE, NEW YORK, NY
RUBINSTEIN PHILIP J Vice President 101 PARK AVE, NEW YORK, NY
RUBINSTEIN PHILIP J Director 101 PARK AVE, NEW YORK, NY
SCHWARTZ ROBERT L Vice President 101 PARK AVE, NEW YORK, NY
SCHWARTZ ROBERT L Secretary 101 PARK AVE, NEW YORK, NY
SCHWARTZ ROBERT L Treasurer 101 PARK AVE, NEW YORK, NY
SAGE DONALD L Vice President 101 PARK AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-05-07 - -
REGISTERED AGENT NAME CHANGED 1992-03-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-12-13 6698 68TH AVENUE NORTH, ONE TAMPA CITY CENTER, SUITE 2300, PINELLAS PARK, FL 34665 -
CHANGE OF MAILING ADDRESS 1991-12-13 6698 68TH AVENUE NORTH, ONE TAMPA CITY CENTER, SUITE 2300, PINELLAS PARK, FL 34665 -
NAME CHANGE AMENDMENT 1990-03-19 OFFICE CONDO OF CHARLOTTE COUNTY, INC. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State