Search icon

SAVANNAS SHOPPING PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: SAVANNAS SHOPPING PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVANNAS SHOPPING PLAZA, 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: 27 Mar 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 1985 (40 years ago)
Document Number: 399013
FEI/EIN Number 591472988

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

Address: 875 S.E. MONTEREY COMMONS BLVD., STUART, FL, 34996
Mail Address: 875 S.E. MONTEREY COMMONS BLVD., STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNER JEFFREY C President 1107 SE Monterey Commons Blvd., STUART, FL, 34996
BRUNER JAMES K Vice President 875 SE MONTEREY COMMONS BLVD., STUART, FL, 34996
BRUNER JEFFREY C Agent 1107 SE Monterey Commons Blvd., STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1107 SE Monterey Commons Blvd., STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 875 S.E. MONTEREY COMMONS BLVD., STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2000-03-24 875 S.E. MONTEREY COMMONS BLVD., STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2000-03-24 BRUNER, JEFFREY C -
AMENDMENT 1985-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06

Date of last update: 01 Jun 2025

Sources: Florida Department of State