Entity Name: | THE CLOSET DOCTOR OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CLOSET DOCTOR OF SOUTH FLORIDA, 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: | 05 Jan 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 1992 (33 years ago) |
Document Number: | L40402 |
FEI/EIN Number |
650162327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5199 NW 15 STREET, B 5, MARGATE, FL, 33063, US |
Mail Address: | 10238 NW 63 DRIVE, PARKLAND, FL, 33076, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN GLENDA P | President | 10238 NW 63 DRIVE, PARKLAND, FL, 33076 |
COHEN WILLIAM V | Vice President | 10238 NW 63 DRIVE, PARKLAND, FL, 33076 |
COHEN GLENDA P | Agent | 10238 NW 63 DRIVE, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-15 | 5199 NW 15 STREET, B 5, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-13 | COHEN, GLENDA PRES | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 5199 NW 15 STREET, B 5, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-07 | 10238 NW 63 DRIVE, PARKLAND, FL 33076 | - |
REINSTATEMENT | 1992-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State