Search icon

THE CORUSCATION HOUSE CORP - Florida Company Profile

Company Details

Entity Name: THE CORUSCATION HOUSE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CORUSCATION HOUSE 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: 30 Nov 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000097735
FEI/EIN Number 83-4011820

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

Mail Address: 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US
Address: 1645 PALM BEACH LAKES BLVD., 1200, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
ROBINSON SIOBHAN N President 15058 62nd Place North, Loxahatchee, FL, 33470
ASCHENBACK SIMONE Vice President 15058 62nd Place North, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-25 - -
CHANGE OF MAILING ADDRESS 2019-11-25 1645 PALM BEACH LAKES BLVD., 1200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-11-25 DFS Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-25
Domestic Profit 2018-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State