Search icon

BACKSAVERS SOUTH INC. - Florida Company Profile

Company Details

Entity Name: BACKSAVERS SOUTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKSAVERS SOUTH 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: 02 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: P04000020626
FEI/EIN Number 571197179

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

Address: 2513 ST MICHEL CT, PONTE VEDRA BEACH, FL, 32082
Mail Address: PO BOX 218, CROWNSVILLE, MD, 21032
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANO EUGENE D Director 2513 ST MICHEL CT, PONTE VEDRA BEACH, FL, 32082
SAN GIACOMO-TANO DARCEL Director 2513 ST MICHEL CT, PONTE VEDRA BEACH, FL, 32082
SANGIACOMO-TANO DARCEL Agent 2513 ST MICHEL CT, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
REINSTATEMENT 2011-01-12 - -
REGISTERED AGENT NAME CHANGED 2011-01-12 SANGIACOMO-TANO, DARCEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-06 2513 ST MICHEL CT, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State