Entity Name: | POSITIVE IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POSITIVE IMPROVEMENTS, 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 Apr 2005 (20 years ago) |
Document Number: | P05000056674 |
FEI/EIN Number |
202697770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5237 Summerlin Commons Blvd, FORT MYERS, FL, 33907, US |
Mail Address: | 5237 Summerlin Commons Blvd, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIST BRIAN | President | 5237 Summerlin Commons Blvd, FORT MYERS, FL, 33907 |
Rist Kim | Vice President | 5237 Summerlin Commons Blvd, FORT MYERS, FL, 33907 |
Bolanos Truxton, PA | Agent | 12800 University Drive, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 5237 Summerlin Commons Blvd, 331, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 5237 Summerlin Commons Blvd, 331, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-09 | Bolanos Truxton, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-09 | 12800 University Drive, Suite 350, Fort Myers, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-09-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State