Entity Name: | FULL-A-VYBEZ, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FULL-A-VYBEZ, 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: | 06 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | P08000073501 |
FEI/EIN Number |
263148279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3179 Laurel Ridge Cir, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 3179 Laurel Ridge Cir, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A. G. SINCLAIR CPA, PLLC | Agent | - |
TATER DAMIAN R | Chief Executive Officer | 3179 Laurel Ridge Cir, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 3179 Laurel Ridge Cir, RIVIERA BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 3179 Laurel Ridge Cir, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-03 | 5065 OKEECHOBEE BLVD, West Palm Beach, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-03 | A G Sinclair CPA PLLC | - |
REINSTATEMENT | 2016-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-09-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-06-13 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State