Entity Name: | CLASSIC SERVICES OF PENSACOLA BEACH, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLASSIC SERVICES OF PENSACOLA BEACH, 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: | 03 Dec 2010 (14 years ago) |
Document Number: | P10000098141 |
FEI/EIN Number |
275088897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL, 32561, US |
Mail Address: | 1005 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATASSA VINCENT A | Agent | 1005 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL, 32561 |
MATASSA VINCENT A | President | 1005 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 1005 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 1005 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL 32561 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 1005 VIA DE LUNA DRIVE, PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State