Entity Name: | CLASSIC PROPERTIES (U.S.A.), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLASSIC PROPERTIES (U.S.A.), 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: | 16 Apr 1996 (29 years ago) |
Date of dissolution: | 03 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | P96000032885 |
FEI/EIN Number |
133883736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LEONARD BLOOM PA, 201 S BISCAYNE BLVD STE-3000, MIAMI, FL, 33131, US |
Mail Address: | LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE, 9TH FLOOR, NEW YORK, NY, 10022, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
B&C CORPORATE SERVICES, INC | Agent | ONE BISCAYNE TOWER, 21ST FL, MIAMI, FL, 33131 |
BERKE HOWARD | Director | 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022 |
BERKE HOWARD | President | 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022 |
RASCH M. STEPHEN | Director | 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022 |
RASCH M. STEPHEN | Secretary | 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022 |
CAWOOD JOHN | Vice President | 10181 WESTE SAMPLE ROAD, SUITE 208, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-04 | LEONARD BLOOM PA, 201 S BISCAYNE BLVD STE-3000, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2006-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-09-16 | ONE BISCAYNE TOWER, 21ST FL, 2 SOUTH BISCAYNE BLVD, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-03 | B&C CORPORATE SERVICES, INC | - |
CHANGE OF MAILING ADDRESS | 1998-05-18 | LEONARD BLOOM PA, 201 S BISCAYNE BLVD STE-3000, MIAMI, FL 33131 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-12-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State