Search icon

COURTYARD FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: COURTYARD FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURTYARD FUNDING, 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: 09 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P10000048678
FEI/EIN Number 272820365

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

Address: 75 KING ST., STE. 123, ST. AUGUSTINE, FL, 32084, US
Mail Address: 75 KING ST., STE. 123, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POORE RUSSELL E Director 75 KING ST., STE. 123, ST. AUGUSTINE, FL, 32084
POORE RUSSELL E President 75 KING ST., STE. 123, ST. AUGUSTINE, FL, 32084
POORE SYDNEY L Secretary 75 KING ST., STE. 123, ST. AUGUSTINE, FL, 32084
POORE SYDNEY L Treasurer 75 KING ST., STE. 123, ST. AUGUSTINE, FL, 32084
POORE RUSSELL E Agent 75 KING ST., ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000059373 THE COURTYARD GALLERY EXPIRED 2010-06-28 2015-12-31 - 75 KING STREET, SUITE 123, ST. AUGUSTINE, FL, 32084, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 POORE, RUSSELL EJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000693641 TERMINATED 1000000363059 ST JOHNS 2012-10-15 2032-10-17 $ 1,088.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000354600 TERMINATED 1000000217502 ST JOHNS 2011-05-31 2031-06-08 $ 846.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State