Entity Name: | A FLOYD PROPERTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A FLOYD PROPERTY 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: | 29 Mar 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Dec 2005 (19 years ago) |
Document Number: | P02000034463 |
FEI/EIN Number |
753036207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5011 RIVEBROOK CT, JACKSONVILLE, FL, 32277 |
Mail Address: | 5011 RIVEBROOK CT, JACKSONVILLE, FL, 32277 |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FASKING FLOYD E | President | 5011 RIVEBROOK CT, JACKSONVILLE, FL, 32277 |
REYNOLDS JAN P | Vice President | 44 Belle Trace CV, Jackson, TN, 38305 |
FASKING FLOYD E | Agent | 5011 RIVEBROOK CT, JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-12 | 5011 RIVEBROOK CT, JACKSONVILLE, FL 32277 | - |
CHANGE OF MAILING ADDRESS | 2012-03-12 | 5011 RIVEBROOK CT, JACKSONVILLE, FL 32277 | - |
CANCEL ADM DISS/REV | 2005-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State