Search icon

2243 FISHER ISLAND DRIVE CORP. - Florida Company Profile

Company Details

Entity Name: 2243 FISHER ISLAND DRIVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2243 FISHER ISLAND DRIVE CORP. 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: 17 Sep 2010 (14 years ago)
Document Number: P10000076401
FEI/EIN Number 273511463

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

Address: 15620 SW 29TH ST, MIRAMAR, FL, 33027, US
Mail Address: 15620 SW 29TH ST, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONE GEOFFREY Director LEVEL 3, PARNELL HOUSE 280 PARNELL ROAD, PARNELL, AUCKLAND, AU, 1001
AGRAWAL PULKIT Director LEVEL 3, PARNELL HOUSE 280 PARNELL ROAD, PARNELL, AU, 1001
CBS ADVISORS Agent 9710 STIRLING RD., COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 15620 SW 29TH ST, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 15620 SW 29TH ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-10-31 15620 SW 29TH ST, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-04-22 CBS ADVISORS -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9710 STIRLING RD., SUITE 104, COOPER CITY, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State