Search icon

CARD SONGS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CARD SONGS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARD SONGS OF AMERICA, 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000022429
FEI/EIN Number 650987156

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

Address: 12000 BISCAYNE BLVD, SUITE 204, NORTH MIAMI, FL, 33181
Mail Address: 12000 BISCAYNE BLVD, SUITE 204, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON IRIS President 12000 BISCAYNE BLVD #204, NORTH MIAMI, FL, 33181
BITTON IRIS Secretary 12000 BISCAYNE BLVD #204, NORTH MIAMI, FL, 33181
BITTON IRIS Treasurer 12000 BISCAYNE BLVD #204, NORTH MIAMI, FL, 33181
COVE & ASSOCIATES, P.A. Agent ANDREW N. COVE, ESQ, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 12000 BISCAYNE BLVD, SUITE 204, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2001-04-03 12000 BISCAYNE BLVD, SUITE 204, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2001-04-03 COVE & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 ANDREW N. COVE, ESQ, 225 S. 21ST AVENUE, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000343917 LAPSED 02-11753 CC 05 MIAMI DADE COUNTY COURT 2002-08-08 2007-08-28 $6841.13 BERKOWITZ DICK POLLACK & BRANT LLP, ONE SE 3RD AVENUE, 15TH FL, MIAMI FLORIDA 33131

Documents

Name Date
ANNUAL REPORT 2001-04-03
Off/Dir Resignation 2001-02-19
Domestic Profit 2000-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State