Search icon

COURTHOUSE SHADOWS CONSOLIDATED HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: COURTHOUSE SHADOWS CONSOLIDATED HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURTHOUSE SHADOWS CONSOLIDATED HOLDINGS, 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: 24 Oct 1997 (27 years ago)
Date of dissolution: 02 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: P97000091763
FEI/EIN Number 650798403

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

Address: 3375 TAMIAMI TRAIL EAST, STE 100, NAPLES, FL, 34112
Mail Address: 3375 TAMIAMI TRAIL EAST, STE 100, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSTON EMMA Director 3375 TAMIAMI TRIAL E, NAPLES, FL, 34112
HOUSTON CAROLINA Director 3375 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
HOUSTON JOSEPH Director 3375 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
Washington Aldonia Agent 3375 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2016-03-02 - -
CONVERSION 2016-03-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000041852. CONVERSION NUMBER 500000158805
REGISTERED AGENT NAME CHANGED 2016-03-02 Washington, Aldonia -
VOLUNTARY DISSOLUTION 2016-02-18 - -
CHANGE OF MAILING ADDRESS 2009-04-29 3375 TAMIAMI TRAIL EAST, STE 100, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3375 TAMIAMI TRAIL EAST, STE 100, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 3375 TAMIAMI TRAIL EAST, STE 100, NAPLES, FL 34112 -
REINSTATEMENT 1998-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000835246 ACTIVE 1000000183303 LEE 2010-08-02 2030-08-11 $ 1,604.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000377447 TERMINATED 1000000161218 LEE 2010-02-18 2030-03-03 $ 1,981.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-03-02
Revocation of Dissolution 2016-03-02
VOLUNTARY DISSOLUTION 2016-02-18
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State