Entity Name: | FLORIDA FLEETWOOD AGENCY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA FLEETWOOD AGENCY, 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: | 05 Jun 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | 402390 |
FEI/EIN Number |
591428415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1428 MIDLAND AVENUE, Suite 7, BRONXVILLE, NY, 10708, US |
Mail Address: | 1428 MIDLAND AVENUE, Suite 7, BRONXVILLE, NY, 10708, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILICE JOHN D | President | 1428 MIDLAND AVENUE, BRONXVILLE, NY, 10708 |
CHARLTON JOHN | Agent | 700 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 1428 MIDLAND AVENUE, Suite 7, BRONXVILLE, NY 10708 | - |
REINSTATEMENT | 2022-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | CHARLTON, JOHN | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 1428 MIDLAND AVENUE, Suite 7, BRONXVILLE, NY 10708 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 700 S. DIXIE HIGHWAY, CORAL GABLES, FL 33146 | - |
REINSTATEMENT | 1995-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1990-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-01-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State