Entity Name: | SAVANNAH COURT FINANCIAL ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAVANNAH COURT FINANCIAL ADVISORS, 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 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2015 (10 years ago) |
Document Number: | P09000067752 |
FEI/EIN Number |
320289327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 157 Fairview Avenue, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 157 Fairview Avenue, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIDMAN SCOTT CPreside | President | 157 Fairview Avenue, DAYTONA BEACH, FL, 32114 |
WEIDMAN SCOTT C | Agent | 157 Fairview Avenue, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 157 Fairview Avenue, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 157 Fairview Avenue, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | WEIDMAN, SCOTT C | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 157 Fairview Avenue, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2015-03-02 | - | - |
PENDING REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State