Search icon

THE 48TH STREET FERRY CORPORATION - Florida Company Profile

Company Details

Entity Name: THE 48TH STREET FERRY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE 48TH STREET FERRY CORPORATION 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000147779
FEI/EIN Number 900137321

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

Address: 3110 N.E. 48TH STREET, LIGHTHOUSE POINT, FL, 33064
Mail Address: 3110 N.E. 48TH STREET, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOSID RICHARD G President 3110 N.E. 48TH STREET, LIGHTHOUSE POINT, FL, 33064
CHOSID RICHARD G Director 3110 N.E. 48TH STREET, LIGHTHOUSE POINT, FL, 33064
CHOSID RICHARD G Agent 3110 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 3110 NE 48TH STREET, LIGHTHOUSE POINT, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State