Entity Name: | NAVARRE BEACH REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAVARRE BEACH REALTY, 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: | 10 Mar 2003 (22 years ago) |
Document Number: | P03000028146 |
FEI/EIN Number |
432003887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8666, Navarre Pkwy, NAVARRE, FL, 32566, US |
Mail Address: | 5679 Hwy 76, Nichols, SC, 29581, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jenkins Paul L | President | 5679 Hwy 76, Nichols, SC, 29581 |
Jenkins Paul L | Agent | 8666, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 8666, Navarre Pkwy, NAVARRE, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 8666, Navarre Pkwy, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 8666, Navarre Pkwy, NAVARRE, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Jenkins, Paul L. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State