Entity Name: | FIBERCARE RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIBERCARE RESTORATION, 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: | 08 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2020 (4 years ago) |
Document Number: | P07000030102 |
FEI/EIN Number |
593732847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4438 Lafayette Street, Marianna, FL, 32446, US |
Mail Address: | PO Box 9305, Miramar Beach, FL, 32550, US |
ZIP code: | 32446 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERRILL BUD L | President | PO Box 9305, Miramar Beach, FL, 32550 |
SHERRILL BUD L | Director | PO Box 9305, Miramar Beach, FL, 32550 |
SHERRILL BUD L | Agent | 4438 Lafayette Street, Marianna, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | 4438 Lafayette Street, Marianna, FL 32446 | - |
CHANGE OF MAILING ADDRESS | 2022-07-15 | 4438 Lafayette Street, Marianna, FL 32446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-15 | 4438 Lafayette Street, Marianna, FL 32446 | - |
REINSTATEMENT | 2020-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-02 | SHERRILL, BUD L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-12-02 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State