Search icon

5821 PROPERTY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: 5821 PROPERTY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5821 PROPERTY HOLDINGS, 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: 20 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000061725
FEI/EIN Number 651126658

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

Address: 5821 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33021
Mail Address: 5821 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISKE ANDREW Secretary 5821HOLLYWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33021
STEPHEN FISKE Agent 5821 HWY. BLVD. #200, HOLLYWOOD, FL, 33021
FISKE STEPHEN President 5821 HOLLYWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33021
FISKE STEPHEN Director 5821 HOLLYWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33021
FISKE ANDREW Vice President 5821HOLLYWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33021
FISKE ANDREW Treasurer 5821HOLLYWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33021
FISKE ANDREW Director 5821HOLLYWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 5821 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-04-13 5821 HOLLYWOOD BLVD., STE. 200, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2003-05-05 STEPHEN FISKE -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 5821 HWY. BLVD. #200, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-17
Domestic Profit 2001-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State