Search icon

JOSEPH AUER IV/BOOTH COBBLESTONES, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH AUER IV/BOOTH COBBLESTONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH AUER IV/BOOTH COBBLESTONES, 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: 13 May 2002 (23 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: P02000053072
FEI/EIN Number 421589721

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

Address: 1733 BENBOW COURT, SUITE 5, APOPKA, FL, 32703
Mail Address: 1733 BENBOW COURT, SUITE 5, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH CHRISTOPHER M Director 1703 BARCELONA WAY, WINTER PARK, FL, 32789
BOOTH CHRISTOPHER M Agent 1703 BARCELONA WAY, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 1733 BENBOW COURT, SUITE 5, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2008-04-07 1733 BENBOW COURT, SUITE 5, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 1703 BARCELONA WAY, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-06
REINSTATEMENT 2004-11-05
ANNUAL REPORT 2003-05-12
Domestic Profit 2002-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State