Entity Name: | FLORIDINO'S WINTER HAVEN #1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDINO'S WINTER HAVEN #1, 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: | 29 May 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Apr 2010 (15 years ago) |
Document Number: | P08000053270 |
FEI/EIN Number |
262729929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 8TH ST NW, WINTER HAVEN, FL, 33881, US |
Mail Address: | PO Box 685, Lake Hamilton, FL, 33851, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDINO MICHELANGELO I | Director | PO Box 685, Lake Hamilton, FL, 33851 |
FLORIDINO MICHELANGELO I | President | PO Box 685, Lake Hamilton, FL, 33851 |
FLORIDINO MICHELANGELO I | Agent | 178 8TH ST, Lake Hamilton, FL, 33851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 178 8TH ST, Lake Hamilton, FL 33851 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 1919 8TH ST NW, WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1919 8TH ST NW, WINTER HAVEN, FL 33881 | - |
CANCEL ADM DISS/REV | 2010-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | FLORIDINO, MICHELANGELO II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State