Search icon

PROPERTY CARE OF VOLUSIA, INC - Florida Company Profile

Company Details

Entity Name: PROPERTY CARE OF VOLUSIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY CARE OF VOLUSIA, 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: 08 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2023 (2 years ago)
Document Number: P20000042926
FEI/EIN Number 85-1562065

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

Mail Address: 895 NIXON LANE, PORT ORANGE, FL, 32129
Address: 221 PINE CONE LANE, Ormond beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEBER ALEXANDER HJR. President 221 PINE CONE LANE, ORMOND BEACH, FL, 32174
Reeber Jael A Secretary 895 NIXON LANE, PORT ORANGE, FL, 32129
Reeber Jael A Agent 895 NIXON LANE, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071033 PROPERTY CARE ACTIVE 2020-06-23 2025-12-31 - C/O HAMMOCK CONSULTING OF PORT ORANGE, 895 NIXON LANE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-05 221 PINE CONE LANE, Ormond beach, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-29 Reeber, Jael Ann -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-08-05
ANNUAL REPORT 2021-01-29
Domestic Profit 2020-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State