Search icon

3851SAA, INC. - Florida Company Profile

Company Details

Entity Name: 3851SAA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3851SAA, 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: 18 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Sep 2023 (2 years ago)
Document Number: P10000067822
FEI/EIN Number 27-3969055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 SW 17th Avenue, Suite #300, OCALA, FL, 34471, US
Mail Address: 1500 SW 17th Avenue, Suite #300, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAY MELISSA D Manager 1500 SW 17th Avenue, OCALA, FL, 34471
Kay Rance Manager 1500 SW 17th Avenue, OCALA, FL, 34471
Kay Melissa Agent 1500 SW 17th Avenue, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 1500 SW 17th Avenue, Suite #300, OCALA, FL 34471 -
REINSTATEMENT 2023-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 1500 SW 17th Avenue, Suite #300, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2023-09-07 1500 SW 17th Avenue, Suite #300, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-08-15 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 Kay, Melissa -
AMENDMENT 2010-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-09-07
Amendment 2016-08-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State