Entity Name: | F.G.C. COURTYARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.G.C. COURTYARD, 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: | 02 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | P96000039449 |
FEI/EIN Number |
650669785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 718 EL CARMEL PLACE, SAN DIEGO, CA, 92109, US |
Mail Address: | 718 EL CARMEL PLACE, SAN DIEGO, CA, 92109, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARONOFF PETER R | President | 25652 EL CHAVEL PLACE, TEMECULA, CA, 92590 |
COTA DANIEL | Authorized Person | 718 EL CARMEL PLACE, SAN DIEGO, CA, 92109 |
FLINT TIMOTHY R | Agent | 1706 ATLANTIC, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 1706 ATLANTIC, UNIT 3A, MELBOURNE BEACH, FL 32951 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 718 EL CARMEL PLACE, SAN DIEGO, CA 92109 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 718 EL CARMEL PLACE, SAN DIEGO, CA 92109 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | FLINT, TIMOTHY RAY | - |
REINSTATEMENT | 2022-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 1998-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-02-02 |
Reg. Agent Resignation | 2020-04-21 |
Reg. Agent Change | 2018-04-10 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-14 |
Reg. Agent Change | 2015-12-09 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State