Entity Name: | DETAILING 2000 OF S. COURTENAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DETAILING 2000 OF S. COURTENAY 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: | 07 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P05000148520 |
FEI/EIN Number |
208759948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 EAST MERRITT ISLAND CSWY, SUITE 209, MERRITT ISLAND, FL, 32952 |
Mail Address: | 320 MADISON AVE, CAPE CANAVERAL, FL, 32920 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS MARK | Director | 320 MADISON AVE, CAPE CANAVERAL, FL, 32920 |
ANDREWS MARK | Agent | 320 MADISON AVE, CAPE CANAVERAL, FL, 32920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000115443 | J.E.M MEASUREMENT SYSTEMS | EXPIRED | 2012-12-03 | 2017-12-31 | - | 320 MADISON AVE, CAPE CANAVERAL, FL, 32920 |
G08064900184 | THE SWEET SPOT | EXPIRED | 2008-03-04 | 2013-12-31 | - | 113 SOUTH MIRAMAR AVE, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-11 | 125 EAST MERRITT ISLAND CSWY, SUITE 209, MERRITT ISLAND, FL 32952 | - |
PENDING REINSTATEMENT | 2011-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-03 | 320 MADISON AVE, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2008-03-03 | 125 EAST MERRITT ISLAND CSWY, SUITE 209, MERRITT ISLAND, FL 32952 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000648524 | TERMINATED | 1000000175034 | BREVARD | 2010-06-03 | 2030-06-09 | $ 349.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-21 |
REINSTATEMENT | 2011-07-11 |
REINSTATEMENT | 2008-03-03 |
ANNUAL REPORT | 2006-05-19 |
Domestic Profit | 2005-11-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State