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 |
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 |
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 | - | - |
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