Search icon

NEAL RESIDENTIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEAL RESIDENTIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAL RESIDENTIAL 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: 17 Jul 2014 (11 years ago)
Document Number: P14000060359
FEI/EIN Number 47-1364409

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

Address: 31 Walker Drive, PALM COAST, FL, 32164, US
Mail Address: 31 Walker Drive, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL JASIN S President 31 Walker Drive, PALM COAST, FL, 32164
PERRI JESSICA A Agent 31 Walker Drive, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 31 Walker Drive, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2022-04-18 31 Walker Drive, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 31 Walker Drive, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2020-05-08 PERRI, JESSICA A -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Off/Dir Resignation 2015-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State