Search icon

239 MAIN STREET, INC. - Florida Company Profile

Company Details

Entity Name: 239 MAIN STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

239 MAIN STREET, 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: 12 Dec 1990 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S17768
FEI/EIN Number 650255036

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

Address: 2515 CADWALLADER SONK RD, CORTLAND, OH, 44410
Mail Address: 2515 CADWALLADER SONK RD, CORTLAND, OH, 44410
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MARTIN L. Vice President 2515 CADWALLADER SONK RD, CORTLAND, OH, 44410
COHEN MARTIN L. Director 2515 CADWALLADER SONK RD, CORTLAND, OH, 44410
MICHAELSON SHARMAN Secretary 709 WESTMINSTER DR., GREENSBORO, NC, 27410
MICHAELSON SHARMAN Treasurer 709 WESTMINSTER DR., GREENSBORO, NC, 27410
MICHAELSON SHARMAN Director 709 WESTMINSTER DR., GREENSBORO, NC, 27410
GRAND LEONARD E Agent 3440 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
COHEN, ROSE E. President 2515 CADWALLADER SONK RD, CORTLAND, OH, 44410
COHEN, ROSE E. Director 2515 CADWALLADER SONK RD, CORTLAND, OH, 44410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-09 2515 CADWALLADER SONK RD, CORTLAND, OH 44410 -
CHANGE OF MAILING ADDRESS 2002-03-31 2515 CADWALLADER SONK RD, CORTLAND, OH 44410 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-31 3440 HOLLYWOOD BLVD, SUITE 450, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1994-03-11 GRAND, LEONARD E -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State