Entity Name: | FIRSTBORN PROPERTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRSTBORN PROPERTY CORP. 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: | 06 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2014 (11 years ago) |
Document Number: | P13000040534 |
FEI/EIN Number |
462793057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2434 WILLOW SPRINGS COURT, APOPKA, FL, 32712, US |
Mail Address: | 2434 WILLOW SPRINGS COURT, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNER JULIUS | Director | 2434 WILLOW SPRINGS CT, APOPKA, FL, 32712 |
GARNER JULIUS | President | 2434 WILLOW SPRINGS CT, APOPKA, FL, 32712 |
ROY WILLIAM GJR. | Agent | 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 2434 WILLOW SPRINGS COURT, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 2434 WILLOW SPRINGS COURT, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 411 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL 32712 | - |
REINSTATEMENT | 2014-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-02 | ROY, WILLIAM G, JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State