Entity Name: | FLORIDA RESEARCH INSTRUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA RESEARCH INSTRUMENTS, 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: | 16 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2023 (2 years ago) |
Document Number: | P09000077461 |
FEI/EIN Number |
271156660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 576 Highway A1A, Satellite Beach, FL, 32937, US |
Mail Address: | 576 highway a1a, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zurn Karl R | President | 576 highway a1a, Satellite Beach, FL, 32937 |
Rampersad Jane B | Treasurer | 576 highway a1a, Satellite Beach, FL, 32937 |
Rampersad Jane B | Agent | 576 highway a1a, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-17 | 576 Highway A1A, Satellite Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 576 Highway A1A, Satellite Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 576 highway a1a, Satellite Beach, FL 32937 | - |
REINSTATEMENT | 2023-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Rampersad, Jane B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
REINSTATEMENT | 2023-04-20 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State