Search icon

MIZNER VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: MIZNER VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIZNER VILLAGE, 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 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000034792
FEI/EIN Number 650828072

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

Address: 1000 CLINT MOORE ROAD #110, BOCA RATON, FL, 33487
Mail Address: 1000 CLINT MOORE ROAD #110, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELSTEIN RICHARD President 1000 CLINT MOORE RD STE 110, BOCA RATON, FL
FINKELSTEIN RICHARD Director 1000 CLINT MOORE RD STE 110, BOCA RATON, FL
ENDEELSON KENNETH M Vice President 100 CLINT MOORE RD STE 110, BOCA RATON, FL
ENDEELSON KENNETH M Treasurer 100 CLINT MOORE RD STE 110, BOCA RATON, FL
ENDEELSON KENNETH M Secretary 100 CLINT MOORE RD STE 110, BOCA RATON, FL
ENDEELSON KENNETH M Director 100 CLINT MOORE RD STE 110, BOCA RATON, FL
SHEPARD JONATHAN L Agent 5355 TOWN CENTER ROAD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-05-04
Domestic Profit 1998-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State