Search icon

PINE FOREST MHC, INC. - Florida Company Profile

Company Details

Entity Name: PINE FOREST MHC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE FOREST MHC, 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: 31 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: P98000076438
FEI/EIN Number 593546287

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

Address: 1 PINE FOREST BLV., OFFICE, BUNNELL, FL, 32110
Mail Address: 1 PINE FOREST BLVD., BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYES JOE J President 1600 LAMBERT AVE, FLAGLER BEACH, FL, 32136
MAYES JOE J Agent 1 PINE FOREST BLVD., BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
REGISTERED AGENT NAME CHANGED 2023-10-23 MAYES, JOE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 1 PINE FOREST BLV., OFFICE, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2004-04-15 1 PINE FOREST BLV., OFFICE, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 1 PINE FOREST BLVD., BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State