Entity Name: | FGA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FGA PROPERTIES, 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: | 21 Jun 2013 (12 years ago) |
Document Number: | P13000053579 |
FEI/EIN Number |
46-3279389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 436 EAST SHORE DRIVE, CLEARWATER BEACH, FL, 33767, US |
Mail Address: | 436 EAST SHORE DRIVE, CLEARWATER BEACH, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON MICHAEL | President | 436 EAST SHORE DRIVE, CLEARWATER BEACH, FL, 33767 |
EWERLING CARSTEN | Vice President | 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767 |
BALL PAMELA | Secretary | 436 EAST SHORE DRIVE, CLEARWATER, FL, 33767 |
GIONIS PAUL A | Agent | 1299 Main Street, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-06 | 436 EAST SHORE DRIVE, CLEARWATER BEACH, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2023-09-06 | 436 EAST SHORE DRIVE, CLEARWATER BEACH, FL 33767 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1299 Main Street, Ste C, Dunedin, FL 34698 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-09-08 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State