Entity Name: | FURR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FURR ENTERPRISES, 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: | 07 Nov 1996 (28 years ago) |
Document Number: | P96000092617 |
FEI/EIN Number |
593428916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3105 PINE FOREST RD, CANTONMENT, FL, 32533 |
Mail Address: | 3105 PINE FOREST RD, CANTONMENT, FL, 32533 |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURR SAMUEL T | Director | 3105 PINE FOREST RD, CANTONMENT, FL |
FURR SAMUEL T | President | 3105 PINE FOREST RD, CANTONMENT, FL |
FURR SHANNON L | Director | 3105 PINE FOREST RD, CANTONMENT, FL |
FURR SHANNON L | Secretary | 3105 PINE FOREST RD, CANTONMENT, FL |
FURR GAIL | Treasurer | 1172 NEAL RD., CANTONMENT, FL |
FURR SAMUEL T | Agent | 3105 PINE FOREST RD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3105 PINE FOREST RD, CANTONMENT, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 3105 PINE FOREST RD, CANTONMENT, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 3105 PINE FOREST RD, CANTONMENT, FL 32533 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State