Entity Name: | BRITTANNICA V INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRITTANNICA V 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: | 15 Oct 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jun 2022 (3 years ago) |
Document Number: | P99000091000 |
FEI/EIN Number |
593604276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7261 Little Creek Way, Pace, FL, 32571, US |
Mail Address: | 7261 Little Creek Way, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEDS JEFF | Agent | 7261 Little Creek Way, Pace, FL, 32571 |
LEEDS JEFFREY | President | 7261 Little Creek Way, Pace, FL, 32571 |
Leeds Judy | Treasurer | 7261 Little Creek Way, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-06-17 | BRITTANNICA V INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 7261 Little Creek Way, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 7261 Little Creek Way, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 7261 Little Creek Way, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-02 | LEEDS, JEFF | - |
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 May 2025
Sources: Florida Department of State