Search icon

FLORIDA PROPERTY SHOWCASE, INC. - Florida Company Profile

Company Details

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

FLORIDA PROPERTY SHOWCASE, 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 13 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2013 (11 years ago)
Document Number: P02000041218
FEI/EIN Number 010696837

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

Address: 8815 conroy windermere rd, orlando, FL, 32835, US
Mail Address: 8815 conroy-windermere rd, orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RAY President 8815 conroy-windermere rd, orlando, FL, 32835
SMITH RAY Agent 92 PINE ST, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-13 - -
CHANGE OF MAILING ADDRESS 2013-04-30 8815 conroy windermere rd, 160, orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8815 conroy windermere rd, 160, orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-06 92 PINE ST, WINDERMERE, FL 34786 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-01-17 SMITH, RAY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005261 TERMINATED 2007-SC-13014 ORANGE COUNTY 2007-03-25 2013-03-31 $5494.89 DHI TITLE OF FLORIDA, INC., 5850 T.G. LEE BLVD., SUITE 600, ORLANDO, FL 32822

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-11-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-14
REINSTATEMENT 2011-10-06
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State