Search icon

COURTNEY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: COURTNEY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURTNEY HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: P03000025559
FEI/EIN Number 050561637

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

Address: 55 MERRICK WAY, # 202A, CORAL GABLES, FL, 33134, US
Mail Address: 55 MERRICK WAY, # 202A, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Courtney Baigorri Sara Manager 55 Merrick Way, Coral Gables, FL, 33134
Courtney Henry T Agent 55 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 55 MERRICK WAY, # 202A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-04 55 MERRICK WAY, # 202A, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 55 MERRICK WAY, # 202A, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-10-05 Courtney, Henry T -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2011-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State