Search icon

IAFRATE FLORIDA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: IAFRATE FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAFRATE FLORIDA PROPERTIES, 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 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P97000040503
FEI/EIN Number 593448424

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

Address: 855 28th Street S, Saint Petersburg, FL, 33712, US
Mail Address: 855 28th Street S, Saint Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iafrate Dominic A Part 855 28th Street S, Saint Petersburg, FL, 33712
IAFRATE ANGELO E Vice President 855 28th Street S, Saint Petersburg, FL, 33712
IAFRATE ANGELO E Director 855 28th Street S, Saint Petersburg, FL, 33712
Shannon Jeffrey C Agent 2025 E 7th Avenue, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2025 E 7th Avenue, Tampa, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 855 28th Street S, Saint Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2024-04-29 855 28th Street S, Saint Petersburg, FL 33712 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Shannon, Jeffrey C -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2009-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Change 2023-10-13
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State