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 |
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 |
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 | - | - |
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