Search icon

OLDE FLORIDA LAND COMPANY - Florida Company Profile

Company Details

Entity Name: OLDE FLORIDA LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE FLORIDA LAND COMPANY 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 Oct 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 1997 (28 years ago)
Document Number: G74579
FEI/EIN Number 59-2339833

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

Address: Route 15, Greenville, ME, 04441, US
Mail Address: PO Box 415, Rye Beach, NH, 03871, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
CONFALONE, KAREN Director PO Box 415, Rye Beach, NH, 03871
CONFALONE, KAREN President PO Box 415, Rye Beach, NH, 03871

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-26 Route 15, Greenville, ME 04441 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 Route 15, Greenville, ME 04441 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Registered Agents, Inc -
NAME CHANGE AMENDMENT 1997-05-05 OLDE FLORIDA LAND COMPANY -
NAME CHANGE AMENDMENT 1989-02-10 COCONUT GROVE STATION APARTMENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State