Search icon

53RD COURT CORPORATION - Florida Company Profile

Company Details

Entity Name: 53RD COURT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

53RD COURT CORPORATION 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: 17 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1999 (25 years ago)
Document Number: V01165
FEI/EIN Number 650302917

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

Mail Address: 236 CLEFT ROAD, MILL NECK, NY, 11765, US
Address: 236 CLEFT RD, MILL NECK, NY, 11765, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH DEBORAH President 236 Cleft Road, Millneck, NY, 11765
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-07 GY CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 777 S Flagler Drive, Suite 500E, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 236 CLEFT RD, MILL NECK, NY 11765 -
CHANGE OF MAILING ADDRESS 2023-05-01 236 CLEFT RD, MILL NECK, NY 11765 -
REINSTATEMENT 1999-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State