Search icon

A FLOYD PROPERTY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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