Search icon

2030 PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: 2030 PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2030 PROPERTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: P07000002588
FEI/EIN Number 261169892

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

Mail Address: 2030 NW 22nd Court, Pompano Beach, FL, 33069, US
Address: 2030 NW 22nd Court, POMPANO BCH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIFSUD MARIE-CLAUDE Director 4100 NW 101 Drive, Coral Springs, FL, 33065
MIFSUD PIERRE Director 4100 NW 101 Drive, Coral Springs, FL, 33065
MIFSUD MARIE D Agent 4100 NW 101 DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4100 NW 101 DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-01-30 2030 NW 22nd Court, POMPANO BCH, FL 33069 -
AMENDMENT 2016-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 2030 NW 22nd Court, POMPANO BCH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2012-03-05 MIFSUD, MARIE D -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
Amendment 2016-07-25
Off/Dir Resignation 2016-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State