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 |
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 |
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 | - | - |
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