Search icon

501-C SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: 501-C SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

501-C SERVICES, 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 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P13000074764
FEI/EIN Number 46-4340340

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1450 TURNBULL BAY ROAD, NEW SMYRNA BEACH, FL, 32168
Mail Address: P.O. BOX 290429, PORT ORANGE, FL, 32129
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIDLE JEFFREY Director 71 CUNNINGHAM DRIVE, NEW SMYRNA BEACH, FL, 32168
HAIDLE JEFFREY President 71 CUNNINGHAM DRIVE, NEW SMYRNA BEACH, FL, 32168
STANTON PATRICK Director 3557 MARIBELLA DR., NEW SMYRNA BEACH, FL, 32168
STANTON PATRICK Vice President 3557 MARIBELLA DR., NEW SMYRNA BEACH, FL, 32168
STANTON PATRICK Treasurer 3557 MARIBELLA DR., NEW SMYRNA BEACH, FL, 32168
STANTON PATRICK Agent 1450 TURNBULL BAY ROAD, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-06-12 - -
REGISTERED AGENT NAME CHANGED 2015-06-12 STANTON, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2016-07-11
REINSTATEMENT 2015-06-12
Domestic Profit 2013-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State