Search icon

PROPERTIES OF COSTA RICA, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTIES OF COSTA RICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTIES OF COSTA RICA, 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: 21 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000065548
FEI/EIN Number 611469690

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

Address: 2035 HARDING STREET, SUITE #201, HOLLYWOOD, FL, 33020
Mail Address: 2035 HARDING STREET, SUITE #201, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEBAN SOTO C President 2035 HARDING STREET # 201, HOLLYWOOD, FL, 33020
TEW JEFFREY E Agent 1441 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-09-15 TEW, JEFFREY ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-09-15 1441 BRICKELL AVE., 15TH FLOOR, FOUR SEASONS TOWER, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 2035 HARDING STREET, SUITE #201, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2005-04-18 2035 HARDING STREET, SUITE #201, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2005-01-31 PROPERTIES OF COSTA RICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000212764 LAPSED 1000000258713 BROWARD 2012-03-15 2022-03-21 $ 893.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000212756 ACTIVE 1000000258712 BROWARD 2012-03-15 2032-03-21 $ 493.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000237734 LAPSED 08-CA-013919-A 13TH JUD. CIR. HILLSBOROUGH 2008-11-07 2014-01-29 $68,179.65 DANIEL W. BICKERT, 11401 WINN RD., RIVERVIEW, FL 33569

Documents

Name Date
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-25
Off/Dir Resignation 2007-06-11
ANNUAL REPORT 2007-01-12
Reg. Agent Change 2006-09-15
ANNUAL REPORT 2006-04-25
Off/Dir Resignation 2005-05-31
ANNUAL REPORT 2005-04-18
Name Change 2005-01-31
Domestic Profit 2004-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State