Search icon

BYRNES FAMILY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BYRNES FAMILY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYRNES FAMILY HOLDINGS, 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: 05 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P93000076839
FEI/EIN Number 593211641

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

Address: 164 N. Spring Blvd, Tarpon Springs, FL, 34689, US
Mail Address: P.O. BOX 2439, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNES JOHN P Director P.O. BOX 2439, TARPON SPRINGS, FL, 34688
MICHAEL A BYRNES, ESQ Agent 123 READ ST, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 164 N. Spring Blvd, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2020-10-22 MICHAEL A BYRNES, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 123 READ ST, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2015-01-11 164 N. Spring Blvd, Tarpon Springs, FL 34689 -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-10-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State