Search icon

COURTHOUSE PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: COURTHOUSE PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURTHOUSE PLAZA, 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: 11 May 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000042821
FEI/EIN Number 593584591

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

Address: 2328 10TH AVE. NORTH STE. 401, LAKE WORTH, FL, 33461
Mail Address: 2328 10TH AVE. NORTH STE. 401, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN CHARLES Secretary 2328- 10TH AVE N. -STE 401, LAKE WORTH, FL, 33461
STEIN CHARLES Treasurer 2328- 10TH AVE N. -STE 401, LAKE WORTH, FL, 33461
UDWIN DENNIS President 2328- 10TH AVE N. -STE 401, LAKE WORTH, FL, 33461
STEIN CHARLES Agent 2328 10TH AVE. NORTH STE. 401, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2328 10TH AVE. NORTH STE. 401, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-10-01 2328 10TH AVE. NORTH STE. 401, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State