Search icon

BIRCHWOOD PROPERTIES CORP. - Florida Company Profile

Company Details

Entity Name: BIRCHWOOD PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIRCHWOOD PROPERTIES CORP. 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: 23 Aug 1996 (29 years ago)
Document Number: P96000070598
FEI/EIN Number 650696579

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

Address: 340 BEACH DR. NE, ST. PETERSBURG, FL, 33701
Mail Address: 340 BEACH DR. NE, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prather Charles M President 340 Beach Dr NE, St Petersburg, FL, 33701
Prather Charles M Secretary 340 Beach Dr NE, St Petersburg, FL, 33701
Prather Charles M Treasurer 340 Beach Dr NE, St Petersburg, FL, 33701
Prather Charles M Director 340 Beach Dr NE, St Petersburg, FL, 33701
PRATHER CHARLES M Agent 340 BEACH DR. NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-08 340 BEACH DR. NE, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-09-08 340 BEACH DR. NE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-08 340 BEACH DR. NE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 1997-04-21 PRATHER, CHARLES M -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2015-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State