Search icon

BRITTANNICA IV INC. - Florida Company Profile

Company Details

Entity Name: BRITTANNICA IV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITTANNICA IV 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: 08 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: P98000102042
FEI/EIN Number 593545307

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

Mail Address: 7261 Little Creek Way, Pace, FL, 32571, US
Address: SUBWAY, 6165 HWY 90 WEST, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDS JEFF President 7261 Little Creek Way, Pace, FL, 32571
Leeds Judy Treasurer 7261 Little Creek Way, Pace, FL, 32571
Leeds Jeffrey L Agent 7261 Little Creek Way, Pace, FL, 32571

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-06-17 BRITTANNICA IV INC. -
CHANGE OF MAILING ADDRESS 2021-03-04 SUBWAY, 6165 HWY 90 WEST, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2021-03-04 Leeds, Jeffrey L. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 7261 Little Creek Way, Pace, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 SUBWAY, 6165 HWY 90 WEST, MILTON, FL 32570 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
Name Change 2022-06-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State