Entity Name: | FLEMING ISLAND PLAZA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEMING ISLAND PLAZA 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: | 15 Oct 2001 (24 years ago) |
Document Number: | P01000099805 |
FEI/EIN Number |
593755621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4711 U.S. HWY. 17 SOUTH, B2 #1, ORANGE PARK, FL, 32003 |
Mail Address: | PO BOX 1381, ORANGE PARK, FL, 32067 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASCO EDWARD B | Director | 4711 HWY 17 S B2 #1, ORANGE PARK, FL, 32003 |
MCWILLIAMS MACY C | Director | 4711 HWY 17 S B2 #1, ORANGE PARK, FL, 32003 |
VELASCO EDWARD B | Agent | 4711 U.S. HWY. 17 SOUTH, ORANGE PARK, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-27 | 4711 U.S. HWY. 17 SOUTH, B2 #1, ORANGE PARK, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-29 | 4711 U.S. HWY. 17 SOUTH, B2 #1, ORANGE PARK, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-29 | 4711 U.S. HWY. 17 SOUTH, B2 #1, ORANGE PARK, FL 32003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State