Entity Name: | ONTHEEDGE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONTHEEDGE PROPERTIES, 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: | 21 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2007 (18 years ago) |
Document Number: | P01000062493 |
FEI/EIN Number |
593725404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5503 WATERS EDGE DRIVE, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 5503 WATERS EDGE DRIVE, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKEY BENJAMIN T | President | 5503 WATERS EDGE DRIVE, NEW PORT RICHEY, FL, 34653 |
DICKEY BENJAMIN T | Agent | 5503 WATERS EDGE DRIVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-14 | 5503 WATERS EDGE DRIVE, NEW PORT RICHEY, FL 34653 | - |
REINSTATEMENT | 2007-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State