Search icon

CONDOVEST, INC. - Florida Company Profile

Company Details

Entity Name: CONDOVEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOVEST, 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 Aug 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M04251
FEI/EIN Number 592477871

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

Address: 2665 S BAYSHORE DR., SUITE 1210, MIAMI, FL, 33133, US
Mail Address: 2665 S BAYSHORE DR., SUITE 1210, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIDELSTEIN GARY President 2665 S BAYSHORE DR.#1210, MIAMI, FL, 33133
EIDELSTEIN GARY Secretary 2665 S BAYSHORE DR.#1210, MIAMI, FL, 33133
EIDELSTEIN GARY Director 2665 S BAYSHORE DR.#1210, MIAMI, FL, 33133
EIDELSTEIN GARY P Agent 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-18 2665 S. BAYSHORE DRIVE, SUITE 908, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-18 2665 S BAYSHORE DR., SUITE 1210, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1997-06-18 2665 S BAYSHORE DR., SUITE 1210, MIAMI, FL 33133 -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1988-07-28 EIDELSTEIN, GARY P -
AMENDMENT 1987-08-28 - -

Documents

Name Date
ANNUAL REPORT 2005-10-04
REINSTATEMENT 2004-12-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1995-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State