Search icon

THE 8647 CORPORATION - Florida Company Profile

Company Details

Entity Name: THE 8647 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE 8647 CORPORATION 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: 10 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2012 (13 years ago)
Document Number: P96000003284
FEI/EIN Number 593361495

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

Address: 8969 MORNINGTON DRIVE, JACKSONVILLE, FL, 32257, US
Mail Address: 8969 MORNINGTON DRIVE, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ISABEL H Director 8969 MORNINGTON DRIVE, JACKSONVILLE, FL, 32257
BROWN ISABEL H President 8969 MORNINGTON DRIVE, JACKSONVILLE, FL, 32257
BROWN ISABEL H Agent 8969 MORNINGTON DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-18 BROWN, ISABEL H. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 8969 MORNINGTON DRIVE, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2018-03-05 8969 MORNINGTON DRIVE, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 8969 MORNINGTON DRIVE, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2012-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
Reg. Agent Change 2018-02-09
Reg. Agent Change 2017-02-23
ANNUAL REPORT 2017-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State