Entity Name: | SEMINOLE GARDENS APARTMENT NO 4-A, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEMINOLE GARDENS APARTMENT NO 4-A, 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: | 08 Nov 1965 (59 years ago) |
Document Number: | 298589 |
FEI/EIN Number |
591115159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8330 112TH ST. N., SEMINOLE, FL, 33772, US |
Mail Address: | 8330 112TH ST. N., SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES LINDA-JEAN | President | 8330 112TH ST. N., SEMINOLE, FL, 33772 |
SHERWOOD BRIAN ESr. | Vice President | 8330 112TH ST. N., SEMINOLE, FL, 33772 |
SCHOEMAN MARIANNE | Secretary | 8330 112TH ST. N., SEMINOLE, FL, 33772 |
PEACOCK CASSIUS LSr. VP | Agent | 8330 112TH ST N, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-13 | PEACOCK, CASSIUS L, Sr. VP | - |
CHANGE OF MAILING ADDRESS | 1998-03-23 | 8330 112TH ST. N., SEMINOLE, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-19 | 8330 112TH ST. N., SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-19 | 8330 112TH ST N, SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State