Search icon

FULL CIRCLE PROPERTY SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: FULL CIRCLE PROPERTY SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL CIRCLE PROPERTY SPECIALISTS, 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 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000021587
Address: 100 S FEDERAL HWY, SUITE 200, DEERFIELD BEACH, FL, 33441
Mail Address: 100 S FEDERAL HWY, SUITE 200, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONIGSBURG LEONARD President 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, DEERFIELD BEACH, FL, 33441
KONIGSBURG LEONARD Vice President 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, DEERFIELD BEACH, FL, 33441
KONIGSBURG LEONARD Secretary 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, DEERFIELD BEACH, FL, 33441
KONIGSBURG LEONARD Treasurer 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, DEERFIELD BEACH, FL, 33441
KONIGSBURG LEONARD Director 1000 SOUTH FEDERAL HIGHWAY, SUITE 200, DEERFIELD BEACH, FL, 33441
LUBETSKY STEVEN Agent 10280 CAMELBACK LN, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1997-08-22 - -

Documents

Name Date
AMENDMENT 1997-08-22
DOCUMENTS PRIOR TO 1997 1996-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State