Search icon

CAPE SAN BLAS VACATION RENTALS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CAPE SAN BLAS VACATION RENTALS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE SAN BLAS VACATION RENTALS, INCORPORATED 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: 24 Jul 1995 (30 years ago)
Document Number: P95000057544
FEI/EIN Number 593325975

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

Address: 4320 CAPE SAN BLAS RD, PORT ST. JOE, FL, 32456, US
Mail Address: 4320 CAPE SAN BLAS RD, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKETT RONALD B President 208 GAUTIER MEMORIAL LN, PORT ST JOE, FL, 32456
Pickett Leisa L Secretary 208 Gautier Memorial Lane, Port St. Joe, FL, 32456
PICKETT RONALD B Agent 4320 CAPE SAN BLAS RD, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-20 PICKETT, RONALD B -
CHANGE OF MAILING ADDRESS 2009-04-08 4320 CAPE SAN BLAS RD, PORT ST. JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 4320 CAPE SAN BLAS RD, PORT ST. JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-07 4320 CAPE SAN BLAS RD, PORT ST. JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State