Entity Name: | ENGLEWOOD GREENS MOBILE VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGLEWOOD GREENS MOBILE VILLAGE, 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: | 24 Nov 1986 (38 years ago) |
Document Number: | J43952 |
FEI/EIN Number |
592792654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 N. MCCALL RD., ENGLEWOOD, FL, 34223, US |
Mail Address: | 250 N. MCCALL RD., #32, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN, BARBARA M. | President | 250 N MCCALL RD 32, ENGLEWOOD, FL, 34223 |
GREEN, BARBARA M. | Director | 250 N MCCALL RD 32, ENGLEWOOD, FL, 34223 |
DICKINSON, ROBERT A. | Agent | 460 S INDIANA AVENUE, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2004-03-12 | 250 N. MCCALL RD., ENGLEWOOD, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-02-23 | 250 N. MCCALL RD., ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-02-14 | 460 S INDIANA AVENUE, ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State