Entity Name: | SAVOIR-VIVRE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAVOIR-VIVRE 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 Jun 2004 (21 years ago) |
Document Number: | P04000086619 |
FEI/EIN Number |
830406626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 ST. MORITZ COURT, SWITZERLAND, FL, 32259 |
Mail Address: | 501 West Bay St., Jacksonville, FL, 32202, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUHLER GLORIA H | President | 711 ST. MORITZ COURT, SWITZERLAND, FL, 32259 |
Hodapp Franz FDr. | Manager | 711 St. Moriz Court, Switzerland, FL, 32259 |
Hodapp Franz FDr. | Treasurer | 711 St. Moriz Court, Switzerland, FL, 32259 |
BUHLER GLORIA H | Agent | 711 ST. MORITZ COURT, SWITZERLAND, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 711 ST. MORITZ COURT, SWITZERLAND, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 711 ST. MORITZ COURT, SWITZERLAND, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 711 ST. MORITZ COURT, SWITZERLAND, FL 32259 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-05-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State