Search icon

JOCKEY CLUB 752, INC. - Florida Company Profile

Company Details

Entity Name: JOCKEY CLUB 752, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JOCKEY CLUB 752, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: P12000080050
FEI/EIN Number N/A

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

Address: 11113 BISCAYNE BLVD, UNIT #1151, MIAMI, FL 33181
Mail Address: 11113 BISCAYNE BLVD, UNIT #1151, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paterson, John, Mr Agent 11113 Biscayne Blvd, SUITE 1151, Miami, FL 33181
Paterson, John Director 11113 Biscayne Blvd., 1151 Miami, FL 33181
McBride, Ross W. President 11113 Biscayne Blvd., Unit 1151 Miami, FL 33181
Paterson, Trisha S. Secretary 11113 Biscayne Blvd., Unit 1151 Miami, FL 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 Paterson, John, Mr -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 11113 Biscayne Blvd, SUITE 1151, Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 11113 BISCAYNE BLVD, UNIT #1151, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-02-16 11113 BISCAYNE BLVD, UNIT #1151, MIAMI, FL 33181 -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State