Entity Name: | FLORIDA'S RAPID FINGERPRINTING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA'S RAPID FINGERPRINTING SERVICE, 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: | 01 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2015 (10 years ago) |
Document Number: | P08000063525 |
FEI/EIN Number |
262882121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1512 East John Sims Pkwy, #377, Niceville, FL, 32578, US |
Mail Address: | 1512 East John Sims Pkwy, #377, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAN VICTOR | President | 1512 East John Sims Pkwy, Niceville, FL, 32578 |
BEAN VICTOR | Vice President | 1512 East John Sims Pkwy, Niceville, FL, 32578 |
WOODBURY MICHAEL E | Agent | WOODBURY & SANTIAGO, P.A., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 1512 East John Sims Pkwy, #377, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 1512 East John Sims Pkwy, #377, Niceville, FL 32578 | - |
AMENDMENT | 2015-09-01 | - | - |
REINSTATEMENT | 2015-02-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | WOODBURY & SANTIAGO, P.A., 9100 S. DADELAND BLVD., Suite 1702, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | WOODBURY, MICHAEL ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State