Entity Name: | NCDC ALLAPATTAH GARDENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NCDC ALLAPATTAH GARDENS, 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: | 27 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000093120 |
FEI/EIN Number |
592146664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 N.W. 22ND AVENUE, SUITE 701, MIAMI, FL, 33142 |
Mail Address: | 5400 N.W. 22ND AVENUE, SUITE 701, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULVER C. SULLIVAN | Director | 4513 NW 33RD AVENUE, MIAMI, FL |
PERCY TERRY V | Director | 6001 NW 7TH AVENUE #100, MIAMI, FL |
WILLIAMS SHARON Y | President | 5400 NW 22 AVENUE, SUITE 701, MIAMI, FL |
PERCY TERRY V | Secretary | 6001 NW 7TH AVENUE #100, MIAMI, FL |
GABRIEL ROBERT C | Director | 1732 NW 59TH STREET, MIAMI, FL |
GABRIEL ROBERT C | Treasurer | 1732 NW 59TH STREET, MIAMI, FL |
MCDONOUGH BRIAN J | Agent | 150 W. FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-11 | 150 W. FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-28 |
REINSTATEMENT | 2011-03-21 |
CORAPREIWP | 2009-05-11 |
ANNUAL REPORT | 2005-08-24 |
REINSTATEMENT | 2004-10-28 |
REINSTATEMENT | 2003-04-17 |
Domestic Profit | 2002-08-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State