Search icon

CHARLES SIMON REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES SIMON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES SIMON REALTY, 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: 25 Mar 2003 (22 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: P03000034675
FEI/EIN Number 450508687

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

Mail Address: PO BOX 273730, BOCA RATON, FL, 33427, US
Address: 21 SENECA ROAD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLNER ERIC President PO BOX 273730, BOCA RATON, FL, 33427
WILLNER ERIC Agent 21 SENECA, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 21 SENECA ROAD, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 21 SENECA, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2009-04-30 21 SENECA ROAD, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2007-02-05 WILLNER, ERIC -

Documents

Name Date
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-02-20
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-05
Off/Dir Resignation 2007-02-05
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State