Search icon

FLORIDA SENIORS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SENIORS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SENIORS PROPERTIES, 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 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: P06000146244
FEI/EIN Number 260417145

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

Address: 31450 Chatterly Drive, Wesley Chapel, FL, 33543, US
Mail Address: 31450 Chatterly Drive, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klinowski Douglas M Vice President 800 Hamilton Landing Drive, St Simons Island, GA, 31522
Klinowski Douglas Agent 31450 Chatterly Dr, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 31450 Chatterly Dr, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 31450 Chatterly Drive, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2021-04-27 31450 Chatterly Drive, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Klinowski, Douglas -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000444836 TERMINATED 1000000963296 PASCO 2023-09-14 2043-09-20 $ 174,408.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State