Entity Name: | FAIRVIEW MOBILE ESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAIRVIEW MOBILE ESTATES, 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: | 04 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2023 (2 years ago) |
Document Number: | P04000023696 |
FEI/EIN Number |
721575971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38546 "C" Avenue, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 37316 CHANCEY ROAD, ZEPHYRHILLS, FL, 33541-6653, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE JAMES L | President | 37316 CHANCEY ROAD, ZEPHYRHILLS, FL, 335416653 |
WHITE JOANNE | Agent | 37316 CHANCEY ROAD, ZEPHYRHILLS, FL, 335416653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 37316 CHANCEY ROAD, ZEPHYRHILLS, FL 33541-6653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 38546 "C" Avenue, ZEPHYRHILLS, FL 33542 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 38546 "C" Avenue, ZEPHYRHILLS, FL 33542 | - |
REINSTATEMENT | 2015-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | WHITE, JOANNE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
REINSTATEMENT | 2023-10-16 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-07 |
REINSTATEMENT | 2015-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State