Entity Name: | FLORIDA'S BEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA'S BEST, 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: | 10 Nov 2010 (14 years ago) |
Document Number: | P10000092320 |
FEI/EIN Number |
273987915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 839 Sunshine Lane, Altamonte Springs, FL, 32714, US |
Mail Address: | 839 Sunshine Lane, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLER JAMES L | Director | 1150 MARKHAM WOODS ROAD, LONGWOOD, FL, 32779 |
TOLER JAMES L | President | 1150 MARKHAM WOODS ROAD, LONGWOOD, FL, 32779 |
Toler Christopher A | Secretary | 594 Coral Glenn Loop, Altamonte Springs, FL, 32714 |
Toler James LJr. | Vice President | 103 Mayfair Cir., Sanford, FL, 32771 |
TOLER JAMES L | Agent | 1150 MARKHAM WOODS ROAD, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 839 Sunshine Lane, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 839 Sunshine Lane, Altamonte Springs, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-25 |
AMENDED ANNUAL REPORT | 2016-11-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State