Entity Name: | ESTATE & CHARITY FUNDING NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESTATE & CHARITY FUNDING NETWORK, 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 Jun 1995 (30 years ago) |
Document Number: | P95000046111 |
FEI/EIN Number |
650591147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1202 N W 38 St, Gainesville, FL, 32605, US |
Mail Address: | 1202 N W 38 St, Gainesville, FL, 33154, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINER REINALDO B | President | 1202 N W 38 St, Gainesville, FL, 32605 |
WINER REINALDO B | Director | 1202 N W 38 St, Gainesville, FL, 32605 |
WINER REINALDO B | Agent | 1202 N W 38 St, Gainesville, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | WINER, REINALDO B. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-10 | 1202 N W 38 St, Gainesville, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 1202 N W 38 St, Gainesville, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-10 | 1202 N W 38 St, Gainesville, FL 32605 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State