Entity Name: | A B C D CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A B C D 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: | 14 Jun 1971 (54 years ago) |
Document Number: | 383886 |
FEI/EIN Number |
310803189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 657, AMELIA, OH, 45102, US |
Address: | 3575 SHORE LANE, Suite 270, BOCA GRANDE, FL, 33921, US |
ZIP code: | 33921 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burke Mark E | Director | 8060 Indian Hill Road, Cincinnati, OH, 45243 |
Morreale Jennifer | President | P.O. BOX 657, AMELIA, OH, 45102 |
Hayden David S | Agent | 10465 Monticello Drive, Port Charlotte, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 3575 SHORE LANE, Suite 270, BOCA GRANDE, FL 33921 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-27 | Hayden, David S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-27 | 10465 Monticello Drive, Port Charlotte, FL 33981 | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 3575 SHORE LANE, Suite 270, BOCA GRANDE, FL 33921 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State