Search icon

FLORIDA COURTS, INC. - Florida Company Profile

Company Details

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

FLORIDA COURTS, 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: 29 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2010 (15 years ago)
Document Number: P03000059202
FEI/EIN Number 134253441

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

Address: 6820 HUDSON AVENUE, HUDSON, FL, 34667
Mail Address: 6820 HUDSON AVENUE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA COURTS 401(K) 2020 134253441 2021-07-04 FLORIDA COURTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7274578688
Plan sponsor’s address 6820 HUDSON AVENUE, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2021-07-04
Name of individual signing GREG VIRCHAU
Valid signature Filed with authorized/valid electronic signature
FLORIDA COURTS 401(K) 2019 134253441 2020-06-30 FLORIDA COURTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7274578688
Plan sponsor’s address 6820 HUDSON AVENUE, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing GREG VIRCHAU
Valid signature Filed with authorized/valid electronic signature
FLORIDA COURTS 401(K) 2019 134253441 2020-06-17 FLORIDA COURTS INC 1
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7274578688
Plan sponsor’s address 6820 HUDSON AVENUE, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing GVIRCHAU1395
Valid signature Filed with authorized/valid electronic signature
FLORIDA COURTS 401(K) 2018 134253441 2019-06-04 FLORIDA COURTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7274578688
Plan sponsor’s address 6820 HUDSON AVENUE, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing GREG VIRCHAU
Valid signature Filed with authorized/valid electronic signature
FLORIDA COURTS 401(K) 2017 134253441 2018-06-08 FLORIDA COURTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238900
Sponsor’s telephone number 7274578688
Plan sponsor’s address 14524 BARLOW LN, HUDSON, FL, 34667

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing GREG VIRCHAU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VIRCHAU GREGORY A President 6820 HUDSON AVENUE, HUDSON, FL, 34667
VIRCHAU GREGORY A Agent 6820 HUDSON AVENUE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 6820 HUDSON AVENUE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2012-01-11 6820 HUDSON AVENUE, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 6820 HUDSON AVENUE, HUDSON, FL 34667 -
REINSTATEMENT 2010-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-31 VIRCHAU, GREGORY APRESIDE -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State