Entity Name: | M375 THOROUGHBREDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M375 THOROUGHBREDS, 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: | 31 Jan 1986 (39 years ago) |
Document Number: | M26752 |
FEI/EIN Number |
592637515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 SE Johnson Ave, Suite 1996, STUART, FL, 34994, US |
Mail Address: | P O BOX 1996, STUART, FL, 34995, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphy Grace | Agent | 801 SE Johnson Ave, STUART, FL, 34994 |
MURPHY, ROBERT A. JR. | President | P O BOX 1996, STUART, FL, 34995 |
MURPHY, ROBERT A. JR. | Director | P O BOX 1996, STUART, FL, 34995 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 801 SE Johnson Ave, Suite 1996, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 801 SE Johnson Ave, Suite 1996, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-17 | Murphy, Grace | - |
CHANGE OF MAILING ADDRESS | 2000-07-19 | 801 SE Johnson Ave, Suite 1996, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State