Search icon

13232 SR 45, INC. - Florida Company Profile

Company Details

Entity Name: 13232 SR 45, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

13232 SR 45, 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: 26 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P15000028474
FEI/EIN Number 47-4129712

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

Mail Address: 3324 West University Avenue, Gainesville, FL, 32607, US
Address: 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ARRUBLA HARDWICK P.A. Agent -
VAUGHN JAMES S President 3324 West University Avenue, Gainesville, FL, 32607
VAUGHN JAMES S Secretary 3324 West University Avenue, Gainesville, FL, 32607
VAUGHN JAMES S Treasurer 3324 West University Avenue, Gainesville, FL, 32607
VAUGHN JAMES S Director 3324 West University Avenue, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 Taylor Arrubla Hardwick P.A. -
CHANGE OF MAILING ADDRESS 2017-01-20 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State