Search icon

INNS OF COURT I, INC. - Florida Company Profile

Company Details

Entity Name: INNS OF COURT I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNS OF COURT I, 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: 27 Apr 1998 (27 years ago)
Date of dissolution: 13 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2014 (11 years ago)
Document Number: P98000037623
FEI/EIN Number 650834137

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

Address: 6101 SW 76 Street, MIAMI, FL, 33143, US
Mail Address: 6101 SW 76 Street, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO ELIZABETH Director 6101 SW 76 Street, MIAMI, FL, 33143
RUSSO DON A Director 6101 SW 76 Street, MIAMI, FL, 33143
RUSSO DON Agent 6101 SW 76 Street, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 6101 SW 76 Street, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 6101 SW 76 Street, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-01-21 6101 SW 76 Street, MIAMI, FL 33143 -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-12-16 RUSSO, DON -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-10-25
REINSTATEMENT 2009-12-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State