Entity Name: | FEATHERBED LANE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FEATHERBED LANE, 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: | 22 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P03000007941 |
FEI/EIN Number |
061676669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADKINSON JAN | President | 502 GREENWAY COVE, NICEVILLE, FL, 32578 |
ADKINSON JAN | Director | 502 GREENWAY COVE, NICEVILLE, FL, 32578 |
ADKINSON JAN | Treasurer | 502 GREENWAY COVE, NICEVILLE, FL, 32578 |
DEVARONA ENRIQUE J | Vice President | 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459 |
DEVARONA ENRIQUE J | Secretary | 324 CYPRESS BREEZE BLVD, SANTA ROSA BEACH, FL, 32459 |
COOK JOSEPH M | Agent | 42 BUSINESS CENTRE DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-11 | COOK, JOSEPH M | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-11 | 42 BUSINESS CENTRE DRIVE, STE 303, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-30 | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 42 BUSINESS CENTRE DRIVE, SUITE 401, MIRAMAR BEACH, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-04-29 |
ANNUAL REPORT | 2009-08-05 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-30 |
Domestic Profit | 2003-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State