Search icon

GREAT FLORIDA LIVING, INC. - Florida Company Profile

Company Details

Entity Name: GREAT FLORIDA LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT FLORIDA LIVING, 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: 23 Nov 1994 (30 years ago)
Document Number: P94000086218
FEI/EIN Number 650536960

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

Address: 1858 Ringling Blvd, Suite 300, Sarasota, FL, 34236, US
Mail Address: 1858 Ringling Blvd, Suite 300, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LPS CORPORATE SVCS., INC. Agent 1858 Ringling Blvd, Suite 300, Sarasota, FL, 34236
WELBY III CHARLES Director 9597 CENTRAL AVE, MONTCLAIR, CA, 91763
CUNNING KEITH Director 9597 CENTRAL AVE., MONTCLAIR, CA, 91763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 1858 Ringling Blvd, Suite 300, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-04-12 1858 Ringling Blvd, Suite 300, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1858 Ringling Blvd, Suite 300, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2004-04-19 LPS CORPORATE SVCS., INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State