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 |
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 |
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 | - | - |
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