Search icon

DECEMBER 1, 1991, INC. - Florida Company Profile

Company Details

Entity Name: DECEMBER 1, 1991, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECEMBER 1, 1991, 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 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: P99000025419
FEI/EIN Number 593575824

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

Mail Address: PO BOX 0489, EUSTIS, FL, 32727
Address: 2290 SOUTH BAY STREET, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON ANDY President 2290 S. BAY ST, EUSTIS, FL, 32726
ANDERSON ANDY Vice President 2290 S. BAY ST, EUSTIS, FL, 32726
ANDERSON ANDY Secretary 2290 S. BAY ST, EUSTIS, FL, 32726
ANDERSON ANDY Treasurer 2290 S. BAY ST, EUSTIS, FL, 32726
ANDERSON ANDREW A Agent 2290 SOUTH BAY STREET, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 2290 SOUTH BAY STREET, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 2290 SOUTH BAY STREET, EUSTIS, FL 32726 -
CANCEL ADM DISS/REV 2003-11-03 - -
CHANGE OF MAILING ADDRESS 2003-11-03 2290 SOUTH BAY STREET, EUSTIS, FL 32726 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-03-27 ANDERSON, ANDREW A -
REINSTATEMENT 2001-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State