Entity Name: | SILVER SANDS FACTORY STORES GENERAL PARTNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SILVER SANDS FACTORY STORES GENERAL PARTNER, 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: | 18 Dec 1997 (27 years ago) |
Document Number: | P97000106333 |
FEI/EIN Number |
593482315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD J. KEITH | Director | 585 GRAND BLVD., MIRAMAR BEACH, FL, 32550 |
RIGGS STEPHEN C | Director | 348 S W MIRACLE STRIP PKWY #34, FT WALTON BEACH, FL, 32548 |
HOWARD J KEITH | Agent | 585 GRAND BLVD., MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-20 | HOWARD, J KEITH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State