Entity Name: | EMERALD LAKE MOBILE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMERALD LAKE MOBILE PARK, 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: | 14 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | P93000085330 |
FEI/EIN Number |
593215042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 294 Grassy Valley Rd, Whitesburg, TN, 37891, US |
Mail Address: | 294 Grassy Valley Rd, Whitesburg, TN, 37891, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS CHARLES H | President | 294 GRASSY VALLEY RD., WHITESBURG, TN, 37891 |
STEVENS CHARLES H | Treasurer | 294 GRASSY VALLEY RD., WHITESBURG, TN, 37891 |
STEVENS ROSE | Vice President | 294 GRASSY VALLEY RD, WHITESBURG, TN, 37891 |
STEVENS CHARLES H | Agent | 495 Haversham Rd., Deltona, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 294 Grassy Valley Rd, Whitesburg, TN 37891 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-14 | 495 Haversham Rd., Deltona, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2023-12-14 | 294 Grassy Valley Rd, Whitesburg, TN 37891 | - |
REINSTATEMENT | 2023-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | STEVENS, CHARLES H. | - |
REINSTATEMENT | 2008-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-03 |
REINSTATEMENT | 2023-12-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State