Search icon

FOUR SQUARE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: FOUR SQUARE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR SQUARE DEVELOPMENT, 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: 17 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2004 (21 years ago)
Document Number: P04000031614
FEI/EIN Number 200737678

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

Address: 6141 HIDDEN OAKS LANE, NAPLES, FL, 34119
Mail Address: 6141 HIDDEN OAKS LANE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACCI STEVEN J President 6141 HIDDEN OAKS LANE, NAPLES, FL, 34119
BRACCI STEVEN J Agent 6141 HIDDEN OAKS LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 STEVEN J BRACCI PA -
CHANGE OF PRINCIPAL ADDRESS 2008-04-19 6141 HIDDEN OAKS LANE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2008-04-19 6141 HIDDEN OAKS LANE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-19 6141 HIDDEN OAKS LANE, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2006-05-02 BRACCI, STEVEN J -
NAME CHANGE AMENDMENT 2004-03-01 FOUR SQUARE DEVELOPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State