Search icon

FIFTH OF MARCH CORP. - Florida Company Profile

Company Details

Entity Name: FIFTH OF MARCH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIFTH OF MARCH CORP. 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: 20 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P06000056392
FEI/EIN Number 204732039

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

Address: 17345 SW 31 COURT, MIRAMAR, FL, 33029, US
Mail Address: P.O. BOX 278616, MIRAMAR, FL, 33027, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGLAND DANIEL J President 17345 SW 31 COURT, MIRAMAR, FL, 33029
RAGLAND GENEVIEVE I Vice President 17345 SW 31 COURT, MIRAMAR, FL, 33029
RAGLAND DANIEL J Treasurer 17345 SW 31 COURT, MIRAMAR, FL, 33029
RAGLAND GENEVIEVE I Secretary 17345 SW 31 COURT, MIRAMAR, FL, 33029
RAGLAND DANIEL J Agent 17345 SW 31 COURT, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024282 REALEASE PROPERTY SOLUTIONS ACTIVE 2022-01-29 2027-12-31 - P.O. BOX 278616, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State