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 |
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 |
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 | - | - |
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 |
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