Entity Name: | SHOAL RIVER PLANTATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHOAL RIVER PLANTATIONS, 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: | 20 Nov 1986 (38 years ago) |
Document Number: | J44719 |
FEI/EIN Number |
592763206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 912 Juniper Avenue, Niceville, FL, 32578, US |
Mail Address: | 912 Juniper Avenue, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENZLER WILLIAM E | Vice President | 912 Juniper Avenue, Niceville, FL, 32578 |
GOUGH John A | Vice President | 234 Pleasant Street NW, Ft. Walton Beach, FL, 32548 |
Gough Erin C | President | 912 Juniper Ave, Niceville, FL, 32578 |
Gough Erin C | Agent | 912 Juniper Avenue, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-05 | 912 Juniper Avenue, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2025-01-05 | 912 Juniper Avenue, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-05 | Gough, Erin C | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-05 | 912 Juniper Avenue, Niceville, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State