Search icon

FLORIDA PRIDE 1, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PRIDE 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PRIDE 1, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000106283
FEI/EIN Number 591916498

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

Address: 332 S 6th St, Fernandina Beach, FL, 32034, US
Mail Address: 332 S 6th St, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLYLER DAVID C Agent 332 S 6th St, Fernandina Beach, FL, 32034
PLYLER DAVID C President 332 S 6th St, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 332 S 6th St, Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 332 S 6th St, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2021-03-22 332 S 6th St, Fernandina Beach, FL 32034 -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State