Search icon

COMMON PROPERTIES, INC. - Florida Company Profile

Company Details

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

COMMON PROPERTIES, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000165519
FEI/EIN Number 202362932

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

Address: 14402 Deer Haven Ct, Rush, KY, 41168, US
Mail Address: 14402 Deer Haven Ct, Rush, KY, 41168, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS GARY L President 14402 Deer Haven Ct, Rush, KY, 41168
WELLS TERESA Vice President 14402 Deer Haven Ct, Rush, KY, 41168
WELLS GARY L Agent 4108 3rd Ave W, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 4108 3rd Ave W, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 14402 Deer Haven Ct, Rush, KY 41168 -
CHANGE OF MAILING ADDRESS 2015-02-16 14402 Deer Haven Ct, Rush, KY 41168 -
REGISTERED AGENT NAME CHANGED 2013-10-29 WELLS, GARY L -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-04-01 - -

Documents

Name Date
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-29
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-07-06
Amendment 2005-04-01
Domestic Profit 2004-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State