Search icon

LIST STRATEGIES SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: LIST STRATEGIES SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIST STRATEGIES SOUTH, 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: 09 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000052364
FEI/EIN Number 421536626

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

Address: 141 FIFTH AVE, 7TH FLOOR, NEW YORK, NY, 10010
Mail Address: 141 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10010
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JOEL President 141 FIFTH AVENUE #7TH FLOOR, NEW YORK, NY, 10010
COOPER JOEL Secretary 141 FIFTH AVENUE #7TH FLOOR, NEW YORK, NY, 10010
COOPER JOEL Director 141 FIFTH AVENUE #7TH FLOOR, NEW YORK, NY, 10010
GRANAT MITCHELL E Agent 1215 SE 2 AVENUE #201, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 141 FIFTH AVE, 7TH FLOOR, NEW YORK, NY 10010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-09-02 141 FIFTH AVE, 7TH FLOOR, NEW YORK, NY 10010 -

Documents

Name Date
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-09-08
REINSTATEMENT 2005-01-03
ANNUAL REPORT 2003-09-02
Domestic Profit 2002-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State