Search icon

HUE KIM SIDMAN APARTMENT & BOAT SLIP CORPORATION - Florida Company Profile

Company Details

Entity Name: HUE KIM SIDMAN APARTMENT & BOAT SLIP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUE KIM SIDMAN APARTMENT & BOAT SLIP CORPORATION 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: 14 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000114398
FEI/EIN Number 651062165

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

Address: 60 NW 36TH ST, OAKLAND PARK, FL, 33309, US
Mail Address: 60 NW 36TH ST, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDMAN HUE K President 60 NW 36TH ST, OAKLAND PARK, FL, 33309
DURAND GABRIEL J Agent 2916 N ANDREWS AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 60 NW 36TH ST, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-04-30 60 NW 36TH ST, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 2916 N ANDREWS AVE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2009-06-17 DURAND, GABRIEL J -
REINSTATEMENT 2005-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State