Search icon

SAVOY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SAVOY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVOY PROPERTIES, 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: 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: 25 Apr 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: P13000037663
FEI/EIN Number 462656057

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

Address: 400 ALTON RD, UNIT 1202, MIAMI BEACH, FL, 33139
Mail Address: 400 ALTON RD, UNIT 1202, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN MARC President 400 ALTON RD, UNIT 1202, MIAMI BEACH, FL, 33139
SANTIAGO J. PADILLA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
REINSTATEMENT 2021-11-17 - -
REGISTERED AGENT NAME CHANGED 2021-11-17 Santiago J. Padilla, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDED AND RESTATEDARTICLES 2016-04-18 - -
REINSTATEMENT 2014-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-11-17
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-03-22
Amended and Restated Articles 2016-04-18
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-06-29
REINSTATEMENT 2014-12-08
Domestic Profit 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State