Entity Name: | THREADCOUNT TREND SUNSET HARBOUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THREADCOUNT TREND SUNSET HARBOUR, 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: | 29 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2021 (4 years ago) |
Document Number: | P11000085550 |
FEI/EIN Number |
453450950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5046 Biscayne Blvd, MIAMI, FL, 33137, US |
Mail Address: | 5046 Biscayne Blvd, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ ROBERT J | President | 5046 Biscayne Blvd, MIAMI, FL, 33137 |
SCHWARTZ ROBERT J | Director | 5046 Biscayne Blvd, MIAMI, FL, 33137 |
STANTON DEBORAH Y | Vice President | 600 NE 36TH STREET PH 2, MIAMI, FL, 33137 |
SCHWARTZ ROBERT J | Agent | 5046 Biscayne Blvd, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 5046 Biscayne Blvd, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 5046 Biscayne Blvd, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 5046 Biscayne Blvd, MIAMI, FL 33137 | - |
REINSTATEMENT | 2021-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-20 | SCHWARTZ, ROBERT J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-05-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State