Search icon

DETAILING 2000 OF S. COURTENAY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ANDREWS MARK Director 320 MADISON AVE, CAPE CANAVERAL, FL, 32920
ANDREWS MARK Agent 320 MADISON AVE, CAPE CANAVERAL, FL, 32920

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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