Entity Name: | CHANNELSIDE REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANNELSIDE REAL ESTATE, 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: | 11 Jul 2006 (19 years ago) |
Document Number: | P06000091916 |
FEI/EIN Number |
205263476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 17467, Clearwater, FL, 33762, US |
Address: | 13053 Park Blvd, Seminole, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COYLE LAUREL A | President | 13053 Park Blvd, Seminole, FL, 33776 |
ARSENAULT KENNETH G | Agent | 19535 GULF BLVD., INDIAN SHORES, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-23 | 13053 Park Blvd, Seminole, FL 33776 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | ARSENAULT, KENNETH G | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 19535 GULF BLVD., SUITE C, INDIAN SHORES, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2018-04-14 | 13053 Park Blvd, Seminole, FL 33776 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State