Entity Name: | BLACK CREEK BOAT & RV STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLACK CREEK BOAT & RV STORAGE, 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: | 07 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2018 (7 years ago) |
Document Number: | P14000021659 |
FEI/EIN Number |
46-5137461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4220 Briarwood Flat Trace, Middleburg, FL, 32068, US |
Mail Address: | 320 Foxtail Ave., Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS JAMES C | President | 4220 Briarwood Flat Trace, Middleburg, FL, 32068 |
EVANS NORA M | Vice President | 4220 Briarwood Flat Trace, Middleburg, FL, 32068 |
EVANS NORA M | Agent | 320 Foxtail Ave., Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 4220 Briarwood Flat Trace, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 4220 Briarwood Flat Trace, Middleburg, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-17 | 320 Foxtail Ave., Middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-17 | EVANS, NORA M. | - |
REINSTATEMENT | 2018-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-17 |
REINSTATEMENT | 2018-04-17 |
ANNUAL REPORT | 2015-01-15 |
Domestic Profit | 2014-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State