Search icon

FLESH PROFITS NOTHING, INC. - Florida Company Profile

Company Details

Entity Name: FLESH PROFITS NOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLESH PROFITS NOTHING, 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: 15 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: P04000104873
FEI/EIN Number 201366441

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

Address: 1724 Santiago St, ST. AUGUSTINE, FL, 32080, US
Mail Address: 1724 Santiago St, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DUSTIN President 1724 Santiago St, ST. AUGUSTINE, FL, 32080
MILLER DUSTIN Agent 1724 Santiago St, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 1724 Santiago St, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1724 Santiago St, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-03-16 1724 Santiago St, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 MILLER, DUSTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State