Entity Name: | PINELLAS COUNTY FAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINELLAS COUNTY FAIR 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: | 17 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (7 years ago) |
Document Number: | P10000051119 |
FEI/EIN Number |
900588364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 35, DADE CITY, FL, 33526, US |
Address: | 14144 6th St, DADE CITY, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE STEPHEN R | Chief Executive Officer | 14144 6TH STREET, DADE CITY, FL, 33526 |
Kent Miriam L | Chief Financial Officer | PO BOX 35, DADE CITY, FL, 33526 |
STEPHEN WHITE R | Agent | 14144 6TH STREET, DADE CITY, FL, 33525 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000103570 | SUNCOAST FAIR | EXPIRED | 2011-10-22 | 2016-12-31 | - | 8466 N.LOCKWOOD RIDGE RD., SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | STEPHEN, WHITE R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-31 | 14144 6th St, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2013-01-31 | 14144 6th St, DADE CITY, FL 33525 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-12 | 14144 6TH STREET, DADE CITY, FL 33525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-26 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State