Search icon

SAVANNAH FLOOD PROTECTION INC - Florida Company Profile

Company Details

Entity Name: SAVANNAH FLOOD PROTECTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVANNAH FLOOD PROTECTION 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 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: P05000154781
FEI/EIN Number 592701135

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

Address: 1500 Avenue R, Suite 100, Riviera Beach, FL, 33404, US
Mail Address: 1500 Avenue R, Suite 100, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY EUGENE President 1500 Avenue R, Rivera Beach, FL, 33404
Kennedy Eugene Agent 4553 Bucida Road, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1500 Avenue R, Suite 100, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2020-06-30 1500 Avenue R, Suite 100, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4553 Bucida Road, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2017-02-13 Kennedy, Eugene -
CANCEL ADM DISS/REV 2010-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State