Search icon

THE CURRENCY HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE CURRENCY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CURRENCY HOUSE, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000025942
FEI/EIN Number 341980841

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

Address: 24416 GREENTREE LANE, EUSTIS, FL, 32736
Mail Address: 24416 Greentree lane, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANLEY LISA President 24416 GREENTREE LANE, EUSTIS, FL, 32736
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-26 24416 GREENTREE LANE, EUSTIS, FL 32736 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Palmetto Charter Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 149 S. Ridgewood Avenue, Suite 700, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 24416 GREENTREE LANE, EUSTIS, FL 32736 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State