Search icon

CENTRE COURT ON 53RD, INC. - Florida Company Profile

Company Details

Entity Name: CENTRE COURT ON 53RD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRE COURT ON 53RD, 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 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000015002
FEI/EIN Number 650818600

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

Address: 1070 Whitfield Avenue, Sarasota, FL, 34243, US
Mail Address: 1070 Whitfield Avenue, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNAUSA THOMAS J Director 1070 Whitfield Avenue, Sarasota, FL, 34243
MANNAUSA THOMAS J Agent 1070 Whitfield Avenue, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 1070 Whitfield Avenue, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2016-04-06 1070 Whitfield Avenue, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 1070 Whitfield Avenue, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 1998-03-23 MANNAUSA, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State