Search icon

CLASSICAL SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: CLASSICAL SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Nov 2007 (18 years ago)
Date of dissolution: 12 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: N07000010974
FEI/EIN Number 261417978

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

Address: 480 Cedar Street, Saint Paul, MN, 55101, US
Mail Address: 480 Cedar Street, Saint Paul, MN, 55101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
NELSON ROBERT Trustee 480 Cedar Street, Saint Paul, MN, 55101
LOW JONATHAN Chairman 480 Cedar Street, Saint Paul, MN, 55101
Wolfe Ron Trustee 480 Cedar Street, Saint Paul, MN, 55101
STROBEL SYLVIA Secretary 480 Cedar Street, Saint Paul, MN, 55101
STROBEL SYLVIA Vice President 480 Cedar Street, Saint Paul, MN, 55101
McTaggart Jon R Officer 480 Cedar Street, Saint Paul, MN, 55101
Hogan Randall Trustee 480 Cedar Street, Saint Paul, MN, 55101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002900123 CLASSICAL SOUTH FLORIDA EXPIRED 2008-01-02 2013-12-31 - ONE SE THIRD AVE, 2800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 480 Cedar Street, Saint Paul, MN 55101 -
CHANGE OF MAILING ADDRESS 2016-03-24 480 Cedar Street, Saint Paul, MN 55101 -
REGISTERED AGENT NAME CHANGED 2016-03-24 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Voluntary Dissolution 2016-12-12
ANNUAL REPORT 2016-03-24
Reg. Agent Change 2016-02-22
AMENDED ANNUAL REPORT 2015-05-26
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State