Entity Name: | J.F. BRENNAN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.F. BRENNAN 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: | 30 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2013 (12 years ago) |
Document Number: | P97000047861 |
FEI/EIN Number |
650755721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Shanty Island, Rockport, ON, K0E 1R0, CA |
Mail Address: | 1 Shanty Island, Rockport, ON, K0E 1R0, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNAN JOSEPH F | President | 1 Shanty Island, Rockport, ON, K0E 10 |
BRENNAN JOSEPH F | Director | 1 Shanty Island, Rockport, ON, K0E 10 |
GREENGLASS DANIEL J | Secretary | 1 Shanty Island, Rockport, ON, K0E 10 |
BRENNAN JOSEPH F | Agent | 605 North Olive Avenue, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 1 Shanty Island, Rockport, ON K0E 1R0 CA | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 1 Shanty Island, Rockport, ON K0E 1R0 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 605 North Olive Avenue, 2nd Floor, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2013-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-27 | BRENNAN, JOSEPH F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-08-09 |
AMENDED ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State