Search icon

FLORELCO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: FLORELCO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORELCO HOLDINGS, 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 Jan 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S25301
FEI/EIN Number 980115235

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

Address: 2020 NE 163 ST, SUITE 300, MIAMI, FL, 33162
Mail Address: 2020 NE 163 ST, SUITE 300, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, MITCHELL Treasurer 2020 NE 163 ST. #300, N. MIAMI BEACH, FL
COHEN E. LAWRENCE President 2020 NE 163 ST, STE 300, N. MIAMI BEACH, FL
ORTENBERG, EDWARD Director 202 NE 163 ST. STE 300, N. MIAMI BEACH, FL
ORTENBERG, EDWARD Vice President 202 NE 163 ST. STE 300, N. MIAMI BEACH, FL
COHEN, MITCHELL Director 2020 NE 163 ST. #300, N. MIAMI BEACH, FL
FRIEDMAN, KENNETH A. Agent 2020 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162
COHEN, MITCHELL Secretary 2020 NE 163 ST. #300, N. MIAMI BEACH, FL
COHEN E. LAWRENCE Director 2020 NE 163 ST, STE 300, N. MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1992-06-29 FRIEDMAN, KENNETH A. -
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 2020 N.E. 163 STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2000-07-24
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State