Entity Name: | BACKYARD CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BACKYARD CREATIONS, 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 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | P94000028734 |
FEI/EIN Number |
593235550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 PARK AVENUE, ORANGE PARK, FL, 32073, US |
Mail Address: | 811 PARK AVENUE, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOHERTY JEFFREY W | President | 811 PARK AVENUE, ORANGE PARK, FL, 32073 |
DOHERTY Jeffrey W | Agent | 811 PARK AVENUE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-21 | DOHERTY, Jeffrey W | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 1998-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-07 | 811 PARK AVENUE, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 1997-05-07 | 811 PARK AVENUE, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 1996-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001250191 | LAPSED | 12-CA-2500 | CLAY COUNTY CIRCUIT COURT | 2013-07-22 | 2018-08-14 | $547,480.07 | RREF RB-FL BCI, LLC, 730 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-11-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State