Entity Name: | THE STORE 312, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE STORE 312, 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: | 27 Jul 2006 (19 years ago) |
Document Number: | P06000098340 |
FEI/EIN Number |
205271988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6413 Yarmouth Ct, Orlando, FL, 32822, US |
Mail Address: | 6413 Yarmouth Ct, Orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vicente Francisco | President | 6413 Yarmouth Ct, Orlando, FL, 32822 |
Paulino Rachel | Vice President | 6413 Yarmouth Ct, Orlando, FL, 32822 |
Vicente Francisco | Agent | 6413 Yarmouth Ct, Orlando, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 6413 Yarmouth Ct, Orlando, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 6413 Yarmouth Ct, Orlando, FL 32822 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 6413 Yarmouth Ct, Orlando, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-11 | Vicente, Francisco | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State