Search icon

2200 N.E. 62ND ST., INC. - Florida Company Profile

Company Details

Entity Name: 2200 N.E. 62ND ST., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2200 N.E. 62ND ST., 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: 17 Oct 1995 (30 years ago)
Date of dissolution: 16 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: P95000079628
FEI/EIN Number 650632690

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

Address: 5355 TOWN CENTER ROAD, SUITE 900, BOCA RATON, FL, 33486, US
Mail Address: 5355 TOWN CENTER ROAD, SUITE 900, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCH RICHARD AESQ. Director 5355 TOWN CENTER ROAD STE 900, BOCA RATON, FL, 33486
BDB AGENT CO. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 5355 TOWN CENTER ROAD, SUITE 900, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2008-09-08 5355 TOWN CENTER ROAD, SUITE 900, BOCA RATON, FL 33486 -
CANCEL ADM DISS/REV 2008-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Resignation 2013-10-15
Voluntary Dissolution 2009-11-16
ANNUAL REPORT 2009-03-26
REINSTATEMENT 2008-09-08
REINSTATEMENT 2006-12-28
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State