Search icon

PAGE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PAGE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGE PROPERTIES, 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: 21 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2014 (11 years ago)
Document Number: G71536
FEI/EIN Number 592350660

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

Address: 1577 Eagle's Circle, Sebastian, FL, 32958, US
Mail Address: 1577 Eagle's Circle, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLON JUNE PAGE President 1577 Eagle's Circle, Sebastian, FL, 32958
FALLON JUNE PAGE Treasurer 1577 Eagle's Circle, Sebastian, FL, 32958
FALLON JUNE PAGE Secretary 1577 Eagle's Circle, Sebastian, FL, 32958
DICKENSON, DAVID B. Agent 150 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1577 Eagle's Circle, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2023-01-23 1577 Eagle's Circle, Sebastian, FL 32958 -
REINSTATEMENT 2014-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-30 150 E. PALMETTO PARK ROAD, SUITE 500, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State