Search icon

TOWN CENTER 5 LOTS CORP. - Florida Company Profile

Company Details

Entity Name: TOWN CENTER 5 LOTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN CENTER 5 LOTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000024987
FEI/EIN Number NOT APPLICABLE

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

Address: 248-44 ROCKAWAY BLVD., ROSEDALE, NY, 11422, US
Mail Address: 248-44 ROCKAWAY BLVD., ROSEDALE, NY, 11422, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAS ALI M President 248-44 ROCKAWAY BLVD., ROSEDALE, NY, 11422
KAS ALI M Director 248-44 ROCKAWAY BLVD., ROSEDALE, NY, 11422
KAS ALI M Treasurer 248-44 ROCKAWAY BLVD., ROSEDALE, NY, 11422
KAS ALI M Secretary 248-44 ROCKAWAY BLVD., ROSEDALE, NY, 11422
KAS ALI M Agent 100 SUNRISE AVE., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 KAS, ALI M -
REINSTATEMENT 2015-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-02-08
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-03-09
Domestic Profit 2013-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State