Search icon

COURTESY CLOSING, INC. - Florida Company Profile

Company Details

Entity Name: COURTESY CLOSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURTESY CLOSING, 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: 14 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000088076
FEI/EIN Number 030478390

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

Address: 2701 SO. BAYSHORE DR, SUITE 602, MIAMI, FL, 33133, US
Mail Address: 2701 SOUTH BAYSHORE DR, SUITE 602, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE JEREMY D Agent 2701 SO. BAYSHORE DR, MIAMI, FL, 33133
LEVINE JEREMY D President 2701 SOUTH BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 2701 SO. BAYSHORE DR, SUITE 602, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2013-04-15 2701 SO. BAYSHORE DR, SUITE 602, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 2701 SO. BAYSHORE DR, SUITE 602, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-04-08 LEVINE, JEREMY D -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State