Search icon

62250 CORP. - Florida Company Profile

Company Details

Entity Name: 62250 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

62250 CORP. 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: 24 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000082361
FEI/EIN Number 201172912

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

Address: ATTN: REBECCA NACHLAS, ESQ., 62250 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: ATTN: REBECCA NACHLAS, ESQ., 12000 BISCAYNE BLVD. #511, NORTH MIAMI, FL, 33181
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NACHLAS REBECCA President 12000 BISCAYNE BLVD. #511, N MIAMI, FL, 33181
NACHLAS REBECCA Secretary 12000 BISCAYNE BLVD. #511, N MIAMI, FL, 33181
FRANKS MELVYN Vice President 12000 BISCAYNE BLVD. #511, N MIAMI, FL, 33181
NACHLAS REBECCA E Agent ATTN: REBECCA NACHLAS, ESQ., N MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038332 CONCH KEY COTTAGES EXPIRED 2011-04-19 2016-12-31 - 62250 CORP., 1785 NE 123 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-28 ATTN: REBECCA NACHLAS, ESQ., 62250 OVERSEAS HWY., MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 ATTN: REBECCA NACHLAS, ESQ., 12000 BISCAYNE BLVD. #511, N MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 ATTN: REBECCA NACHLAS, ESQ., 62250 OVERSEAS HWY., MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-05-09
Domestic Profit 2004-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State