Search icon

FLC WILLMARK COMMUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: FLC WILLMARK COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLC WILLMARK COMMUNITIES, 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 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P07000005318
FEI/EIN Number 208313175

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

Address: 9948 HIBERT STREET, SUITE 210, SAN DIEGO, CA, 92131
Mail Address: 415 Laurel Street, SAN DIEGO, CA, 92101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT MARK S President 9948 HIBERT ST STE 210, SAN DIEGO, CA, 92131
SCHMIDT MARK S Treasurer 9948 HIBERT ST STE 210, SAN DIEGO, CA, 92131
SCHMIDT MARK S Secretary 9948 HIBERT ST STE 210, SAN DIEGO, CA, 92131
Beilman Vincent P Agent 1501 S. Church Ave., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 9948 HIBERT STREET, SUITE 210, SAN DIEGO, CA 92131 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 1501 S. Church Ave., Suite 200, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2021-02-26 Beilman, Vincent P. -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-01-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State