Search icon

FLORIDA FOUR SEASONS MANOR, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FOUR SEASONS MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FOUR SEASONS MANOR, 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: 06 Dec 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000083015
FEI/EIN Number 650452840

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

Address: 1708 N.E. 4TH STREET, BOYNTON BEACH, FL, 33435
Mail Address: C/O ROSENBLATT, 19500 TURNBERRY WAY SUITE 4C, AVENTURA, FL, 33180
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLATT, LEON Agent 19500 TURNBERRY WAY, AVENTURA, FL, 33180
ROSENBLATT, LEON President 19500 TURNBERRY WAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-07-02 1708 N.E. 4TH STREET, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-04 19500 TURNBERRY WAY, AVENTURA, FL 33180 -
REINSTATEMENT 2000-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 ROSENBLATT, LEON -

Documents

Name Date
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-06-04
REINSTATEMENT 2000-04-27
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-09-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State