Entity Name: | CORPORATE PROPERTY RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORPORATE PROPERTY RESOURCES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Apr 2007 (18 years ago) |
Document Number: | S75429 |
FEI/EIN Number |
650283318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7330 PEMBROKE RD, MIRAMAR, FL, 33023, US |
Mail Address: | 7330 PEMBROKE RD, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORE, STEPHEN W. | President | 73 S Palm Avenue, SARASOTA, FL, 34236 |
MORAN JOHN A | Agent | 22 S LINKS AVENUE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 50 Central Avenue, #1507, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 50 Central Avenue, #1507, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-06 | 22 S LINKS AVENUE, SARASOTA, FL 34236 | - |
CANCEL ADM DISS/REV | 2007-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-11 | MORAN, JOHN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-12 |
AMENDED ANNUAL REPORT | 2020-12-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State