Search icon

SAFE HARBOUR VILLAGE DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: SAFE HARBOUR VILLAGE DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE HARBOUR VILLAGE DEVELOPERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Sep 1982 (43 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: F98465
FEI/EIN Number 000000000

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

Address: 428 NORTH MAIN STREET, POST OFFICE BOX 277, CRESTVIEW, FL, 32536
Mail Address: 428 NORTH MAIN STREET, POST OFFICE BOX 277, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK, STEPHEN W. President 4200 HIGHWAY 20 EAST, NICEVILLE, FL
POWELL,JR.,GILLIS E. Vice President 428 NORTH MAIN STREET, CRESTVIEW, FL
POWELL,JR.,GILLIS E. Secretary 428 NORTH MAIN STREET, CRESTVIEW, FL
HAZLETT, JOHN Treasurer 4200 HIGHWAY 20 EAST, NICEVILLE, FL
BEELER, BYRON Director 423 RACETRACK ROAD, N.E., FT. WALTON, FL
VANN, JOHN Director 5995 BARFIELD RD.,#140, ATLANTA, GA
HANCOCK, STEPHEN W. Agent 4200 HIGHWAY 20 EAST SUITE 120, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 1985-03-28 4200 HIGHWAY 20 EAST SUITE 120, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1985-03-28 HANCOCK, STEPHEN W. -
CHANGE OF PRINCIPAL ADDRESS 1984-08-15 428 NORTH MAIN STREET, POST OFFICE BOX 277, CRESTVIEW, FL 32536 -
REINSTATEMENT 1984-08-15 - -
CHANGE OF MAILING ADDRESS 1984-08-15 428 NORTH MAIN STREET, POST OFFICE BOX 277, CRESTVIEW, FL 32536 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State