Entity Name: | 9501 PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
9501 PROPERTIES, 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: | 30 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | P04000000565 |
FEI/EIN Number |
200765973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3120 Rosewood Ct, Davie, FL, 33328, US |
Mail Address: | 3120 Rosewood Ct, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRENALD Shaun K | President | 3120 Rosewood Ct, Davie, FL, 33328 |
Fisher Steven | Trustee | 2180 Hornig Rd., Phillidelphia, PA, 18938 |
GRENALD SHAUN K | Agent | 3120 Rosewood Ct, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 3120 Rosewood Ct, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 3120 Rosewood Ct, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 3120 Rosewood Ct, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | GRENALD, SHAUN K | - |
REINSTATEMENT | 2017-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-21 |
REINSTATEMENT | 2017-05-02 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State