Search icon

SOUR APPLE BAYMEADOWS, INC. - Florida Company Profile

Company Details

Entity Name: SOUR APPLE BAYMEADOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUR APPLE BAYMEADOWS, 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 May 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2024 (8 months ago)
Document Number: P22000041287
FEI/EIN Number APPLIED FOR

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

Address: 8234 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216, US
Mail Address: 8234 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAKAT FADI Director 8234 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216
BARAKAT FADI President 8234 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216
BARAKAT FADI Treasurer 8234 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216
KHAZAAL FADI Director 1008 BALI PLACE, JACKSONVILLE, FL, 32216
KHAZAAL FADI Vice President 1008 BALI PLACE, JACKSONVILLE, FL, 32216
KHAZAAL FADI President 1008 BALI PLACE, JACKSONVILLE, FL, 32216
KHAZAAL FADI Secretary 1008 BALI PLACE, JACKSONVILLE, FL, 32216
LEPRELL SAMUEL L Agent 1930 SAN MARCO BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-15 - -
REGISTERED AGENT NAME CHANGED 2024-08-15 LEPRELL, SAMUEL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-08-15
Domestic Profit 2022-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State