Entity Name: | 475 ALFRED AVENUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
475 ALFRED AVENUE, 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: | 19 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | P14000025016 |
FEI/EIN Number |
46-5698580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 HERMITAGE BLVD., STE 100, TALL., FL, 32308 |
Mail Address: | 1801 HERMITAGE BLVD., STE 100, TALL., FL, 32308 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROOM PAUL WII | Director | 1801 HERMITAGE BLVD., STE 100, TALLAHASSEE, FL, 32308 |
HAZEN MAUREEN M | Director | 1801 HERMITAGE BLVD., STE 100, TALLAHASSEE, FL, 32308 |
FOOTE CHAD | Director | 1801 HERMITAGE BLVD., STE 100, TALLAHASSEE, FL, 32308 |
SMITH ERIC RII | President | 5910 N CENTRAL EXPRESSWAY, DALLAS, TX, 75206 |
GRAY LYNNE M | Vice President | 1801 HERMITAGE BLVD., STE 100, TALLAHASSEE, FL, 32308 |
STAUFFER JEFF W | Vice President | 1801 HERMITAGE BLVD., STE 100, TALLAHASSEE, FL, 32308 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, TALLAHASSEE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State