Search icon

NEIL FAMILY, INC. - Florida Company Profile

Company Details

Entity Name: NEIL FAMILY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIL FAMILY, 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: 24 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (15 years ago)
Document Number: P02000069971
FEI/EIN Number 043700121

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 29 columbus ct, PALM COAST, FL, 32137, US
Mail Address: 29 Columbus Ct, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIL WILLIAM G President 29 Columbus Ct, PALM COAST, FL, 32137
SAVY BENJAMIN Agent 25 Pine Cone Drive, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-28 29 columbus ct, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 29 columbus ct, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 25 Pine Cone Drive, 2A, PALM COAST, FL 32164 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State