Entity Name: | FT. LAUDERDALE CORVETTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FT. LAUDERDALE CORVETTE, 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: | 24 Aug 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L95565 |
FEI/EIN Number |
650213819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 NE 40TH CT, OAKLAND PARK, FL, 33334, US |
Mail Address: | 618 NE 40TH CT, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINS CHRISTOPHER J. | Director | 4091 126TH DRIVE N, ROYAL PALM BEACH, FL, 33411 |
CHRISTOPHER ROBINS | Agent | 4091 126TH DRIVE N, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 4091 126TH DRIVE N, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-12 | 618 NE 40TH CT, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 1998-05-12 | 618 NE 40TH CT, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-25 | CHRISTOPHER ROBINS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-15 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State