Entity Name: | PINE CREST HILLS APARTMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINE CREST HILLS APARTMENTS 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: | 13 Feb 1962 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2011 (14 years ago) |
Document Number: | 255941 |
FEI/EIN Number |
592390827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O TOM MASTERS, 3517 POLK ST APT 3, HOLLYWOOD, FL, 33021, US |
Mail Address: | C/O TOM MASTERS, 5185 Saint Ambrose Church Rd., Elkton, FL, 32033, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTERS TOM C | Vice President | 3517 POLK ST APT 3, HOLLYWOOD, FL, 33021 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-06-17 | C/O TOM MASTERS, 3517 POLK ST APT 3, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-20 | C/O TOM MASTERS, 3517 POLK ST APT 3, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-18 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-18 | BANK OF AMERICA CENTER, 625 N. FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2011-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1992-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-02 |
AMENDED ANNUAL REPORT | 2015-12-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State