Search icon

SAVOY CORPORATE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SAVOY CORPORATE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVOY CORPORATE MANAGEMENT, 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: 13 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000071026
FEI/EIN Number 861169612

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

Address: 455 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 455 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERJUKA ABRAHAM President 425 OCEAN DRIVE, MIAMI BEACH, FL, 33139
WERJUKA ABRAHAM Secretary 425 OCEAN DRIVE, MIAMI BEACH, FL, 33139
WERJUKA ABRAHAM Treasurer 425 OCEAN DRIVE, MIAMI BEACH, FL, 33139
WERJUKA ABRAHAM Director 425 OCEAN DRIVE, MIAMI BEACH, FL, 33139
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 1200 SOUTH PINE ISLAND ROAD, SUITE 250, PLANTATION, FL 33324 -
REINSTATEMENT 2009-02-17 - -
REGISTERED AGENT NAME CHANGED 2009-02-17 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000136237 ACTIVE 1000000251715 DADE 2012-02-17 2032-03-01 $ 1,980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Reinstatement 2009-02-17
REINSTATEMENT 2007-02-05
Domestic Profit 2005-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State