Search icon

CLASSIC PROPERTIES (U.S.A.), INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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