Search icon

SANTA ROSA BEACH DEVELOPMENT CORP II - Florida Company Profile

Company Details

Entity Name: SANTA ROSA BEACH DEVELOPMENT CORP II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA ROSA BEACH DEVELOPMENT CORP II 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000063995
FEI/EIN Number NOT APPLICABLE

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

Address: 8501 GULF BLVD, NAVARRE, FL, 32566
Mail Address: 8501 GULF BLVD, W-01D, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODWARD MARK J Agent 3200 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34104
ZOHOURI FRED S President 600 WEST PEACHTREE ST., #1200, ATLANTA, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 8501 GULF BLVD, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2009-04-13 8501 GULF BLVD, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-29 3200 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2007-06-29 WOODWARD, MARK J -
REINSTATEMENT 1999-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Off/Dir Resignation 2013-08-12
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-31
Reg. Agent Change 2007-06-29
Reg. Agent Resignation 2007-05-25
ANNUAL REPORT 2007-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State