Search icon

NEW COURTS 2602 CORP - Florida Company Profile

Company Details

Entity Name: NEW COURTS 2602 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW COURTS 2602 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: P13000070289
FEI/EIN Number 42-1776865

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

Mail Address: 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126
Address: 251 CRANDON BLVD, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON STEPHEN MR President 251 CRANDON BLVD, KEY BISCAYNE, FL, 33149
ACEVEDO P. LAURA I. MRS Secretary 251 CRANDON BLVD, KEY BISCAYNE, FL, 33149
CARR, RIGGS AND INGRAM LLC Agent 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
REGISTERED AGENT NAME CHANGED 2023-04-01 CARR, RIGGS AND INGRAM LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 251 CRANDON BLVD, 1028, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State