Search icon

FESTIVITY FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: FESTIVITY FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FESTIVITY FACTORY, 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: 26 Mar 1999 (26 years ago)
Document Number: P99000029466
FEI/EIN Number 59-3570201

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

Address: 3686 WOODVILLE HWY, TALLAHASSEE, FL, 32305
Mail Address: P.O. Box 6987, TALLAHASSEE, FL, 32314, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS EDWARD H Secretary 20 PANTHER RD, CRAWFORDVILLE, FL, 32327
CORNELIUS EDWARD H Treasurer 20 PANTHER RD, CRAWFORDVILLE, FL, 32327
CORNELIUS MARCUS Director 1045 Oxford Dr., SAINT AUGUSTINE, FL, 32084
CORNELIUS EILEEN President 20 PANTHER RD, CRAWFORDVILLE, FL, 32327
CORNELIUS EDWARD H Agent 20 PANTHER RD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 3686 WOODVILLE HWY, TALLAHASSEE, FL 32305 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 3686 WOODVILLE HWY, TALLAHASSEE, FL 32305 -
REGISTERED AGENT NAME CHANGED 2000-01-20 CORNELIUS, EDWARD H -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 20 PANTHER RD, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State