Search icon

FLOOD ZONE CERTIFIERS & CONSULTANTS OF PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FLOOD ZONE CERTIFIERS & CONSULTANTS OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOOD ZONE CERTIFIERS & CONSULTANTS OF PINELLAS COUNTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000073677
FEI/EIN Number 593335046

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

Address: 6285 PARK BOULEVARD, PINELLAS PARK, FL, 34465
Mail Address: 6285 PARK BOULEVARD, PINELLAS PARK, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARD J. LANGTON JR. President 6285 PARK BLVD., PINELLAS PARK, FL
EDWARD J. LANGTON JR. Treasurer 6285 PARK BLVD., PINELLAS PARK, FL
EDWARD J. LANGTON JR. Secretary 6285 PARK BLVD., PINELLAS PARK, FL
LANGTON EDWARD J Agent 6285 PARK BOULEVARD, PINELLAS PARK, FL, 34465
TINA I. PERRY Vice President 6285 PARK BLVD., PINELLAS PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-06-10
DOCUMENTS PRIOR TO 1997 1995-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State