Entity Name: | THE GUN SITE RANGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GUN SITE RANGE, 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: | 11 Jan 1985 (40 years ago) |
Document Number: | H37604 |
FEI/EIN Number |
592493142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 S BANANA RIVER DR, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 125 S BANANA RIVER DR, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY, STEVEN G. | President | 124 SURF DRIVE, COCOA BEACH, FL |
KENNEDY, STEVEN G. | Director | 124 SURF DRIVE, COCOA BEACH, FL |
KENNEDY, STEVEN G. | Agent | 1400 sanibel ln, merritt island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 1400 sanibel ln, merritt island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2006-03-03 | 125 S BANANA RIVER DR, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-29 | 125 S BANANA RIVER DR, MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State