Search icon

2878 SW MARTIN DOWNS BLVD, INC. - Florida Company Profile

Company Details

Entity Name: 2878 SW MARTIN DOWNS BLVD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2878 SW MARTIN DOWNS BLVD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2021 (4 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P21000075641
FEI/EIN Number 84-2307961

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

Address: 2526 SE SNAPPER ST, PORT SAINT LUCIE, FL, 34952
Mail Address: 2526 SE SNAPPER ST, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYE ALEXANDER Vice President 2526 SE SNAPPER ST, PORT SAINT LUCIE, FL, 34952
PASQUARELLI JARED President 2526 SE SNAPPER ST, PORT SAINT LUCIE, FL, 34952
DAYE ALEXANDER Agent 2526 SE SNAPPER ST, PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110040 BIG SLICE ACTIVE 2021-08-25 2026-12-31 - 2526 SE SNAPPER ST, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REINSTATEMENT 2022-10-14 - -
REGISTERED AGENT NAME CHANGED 2022-10-14 DAYE, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-10-14
Domestic Profit 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State