Entity Name: | DOUGLAS LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUGLAS LAND, 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: | 22 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | P04000145871 |
FEI/EIN Number |
201922911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 S. New York Ave, WINTER PARK, FL, 32789, US |
Mail Address: | 101 S. New York Ave, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOEKSEMA DOUGLAS A | President | 101 S. New York Ave, WINTER PARK, FL, 32789 |
Hoeksema Kristine A | Secretary | 101 S. New York Ave, WINTER PARK, FL, 32789 |
HOEKSEMA DOUGLAS A | Agent | 101 S. New York Ave, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 101 S. New York Ave, 201, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 101 S. New York Ave, 201, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 101 S. New York Ave, 201, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2019-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-10 | HOEKSEMA, DOUGLAS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-12 |
REINSTATEMENT | 2019-01-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State