Entity Name: | PALM COAST AND THE BEACHES REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM COAST AND THE BEACHES REAL ESTATE, 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: | 09 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | P13000003120 |
FEI/EIN Number |
46-1839720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2323 N State St, Bunnell, FL, 32110, US |
Mail Address: | 2323 N State St, Bunnell, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS CATHERINE M | President | 2323 N State St, Bunnell, FL, 32110 |
EVANS CATHERINE | Agent | 2323 N State St, Bunnell, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 2323 N State St, Suite 150 A, Bunnell, FL 32110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 2323 N State St, Suite 150 A, Bunnell, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 2323 N State St, Suite 150 A, Bunnell, FL 32110 | - |
AMENDMENT | 2020-10-06 | - | - |
AMENDMENT | 2020-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-26 | EVANS, CATHERINE | - |
REINSTATEMENT | 2015-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-10 |
Amendment | 2020-10-06 |
Amendment | 2020-04-21 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State