Entity Name: | FAMILY PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAMILY PROPERTY MANAGEMENT, 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: | 11 Oct 1999 (25 years ago) |
Document Number: | P99000091121 |
FEI/EIN Number |
593608897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5413 US Hwy 92 W, Ste. A, Plant City, FL, 33566, US |
Mail Address: | 5413 U.S. HIGHWAY 92 W., PLANT CITY, FL, 33566 |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESEAU GREGORY | President | 18244 Lithia Ranch Rd, LITHIA, FL, 33547 |
Preseau Gregory A | Secretary | 5413 US Hwy 92 W, Plant City, FL, 33566 |
Preseau Gregory A | Treasurer | 5413 US Hwy 92 W, Plant City, FL, 33566 |
GLUSICA NOMA | Agent | 5413 US Hwy 92 W, Plant City, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 5413 US Hwy 92 W, Ste. A, Plant City, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 5413 US Hwy 92 W, Ste. A, Plant City, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2011-01-08 | 5413 US Hwy 92 W, Ste. A, Plant City, FL 33566 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State