Entity Name: | FAITH TEXTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAITH TEXTURING, 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: | 28 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2016 (8 years ago) |
Document Number: | P04000084891 |
FEI/EIN Number |
593705788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 CAHOON RD., JACKSONVILLE, FL, 32220 |
Mail Address: | 210 CAHOON RD., JACKSONVILLE, FL, 32220 |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTURICH NICHOLAS J | President | 10101 CR 120, SANDERSON, FL, 32087 |
POTURICH JOSHUA D | Director | 10101 CR 120, SANDERSON, FL, 32087 |
KEVIN GREEN, INC. | Agent | 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-09-28 | KEVIN GREEN, INC. | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 4540 SOUTHSIDE BLVD #303, JACKSONVILLE, FL 32216 | - |
PENDING REINSTATEMENT | 2012-10-02 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-12-18 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-09-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State