Entity Name: | EUGENE P. BRINN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUGENE P. BRINN, P.A. 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: | 09 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2005 (20 years ago) |
Document Number: | P02000074256 |
FEI/EIN Number |
820552919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5011 Gate Parkway, Bldg. 100, Jacksonville, FL, 32256, US |
Mail Address: | 5011 Gate Parkway, Bldg. 100, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINN EUGENE | President | 5011 Gate Parkway, Jacksonville, FL, 32256 |
BRINN EUGENE | Agent | 5011 Gate Parkway, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-30 | 5011 Gate Parkway, Bldg. 100, Ste. 100, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-06-30 | 5011 Gate Parkway, Bldg. 100, Ste. 100, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-30 | 5011 Gate Parkway, Bldg. 100, Ste. 100, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-29 | BRINN, EUGENE | - |
REINSTATEMENT | 2005-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State