Search icon

FLORIDA RECORD CHECK, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RECORD CHECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA RECORD CHECK, 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: 16 May 1986 (39 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: J15078
FEI/EIN Number 592692511

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

Address: COUNTY RD 119, PO BOX 75, BRYCEVILLE, FL, 32009
Mail Address: COUNTY RD 119, PO BOX 75, BRYCEVILLE, FL, 32009
ZIP code: 32009
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS, JAMES J. President RT 1 S.R. 119 BOX 636, BRYCEVILLE, FL
PETERS, JAMES J. Director RT 1 S.R. 119 BOX 636, BRYCEVILLE, FL
STOKES, HAROLD S. Secretary 540 W MILL ST., BALDWIN, FL
STOKES, HAROLD S. Director 540 W MILL ST., BALDWIN, FL
JONES, NATHANIEL Treasurer 563 MAGNOLIA AVENEU, DAYTONA BCH., FL
JONES, NATHANIEL Director 563 MAGNOLIA AVENEU, DAYTONA BCH., FL
GROSSEE, GEORGE Director 810 MARGARET STREET, JACKSONVILLE, FL
PETERS, JAMES J Agent COUNTY RD 119, BRYCEVILLE, FL, 32009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-07 COUNTY RD 119, PO BOX 75, BRYCEVILLE, FL 32009 -
CHANGE OF MAILING ADDRESS 1989-08-07 COUNTY RD 119, PO BOX 75, BRYCEVILLE, FL 32009 -
REGISTERED AGENT NAME CHANGED 1989-08-07 PETERS, JAMES J -
REGISTERED AGENT ADDRESS CHANGED 1989-08-07 COUNTY RD 119, PO BOX 75, BRYCEVILLE, FL 32009 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State