Search icon

ALCHEMY SHOOTERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALCHEMY SHOOTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCHEMY SHOOTERS, 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: 18 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P19000051564
FEI/EIN Number 86-2850791

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

Address: 1137 SALT CREEK DRIVE, PONTE VEDRA BEACH, FL, 32082
Mail Address: 1137 SALT CREEK DRIVE, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALCHEMY SHOOTERS, INC., ALABAMA 001-136-540 ALABAMA

Key Officers & Management

Name Role Address
CORSANO THOMAS President 1137 SALT CREEK DRIVE, PONTE VEDRA BEACH, FL, 32082
CORSANO THOMAS Agent 1137 SALT CREEK DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 393 Regency Wood Dr, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2025-02-11 393 Regency Wood Dr, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 393 Regency Wood Dr, Jacksonville, FL 32225 -
REINSTATEMENT 2021-03-25 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 CORSANO, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-25
Domestic Profit 2019-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State