Search icon

200 PLEASANT VIEW PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: 200 PLEASANT VIEW PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

200 PLEASANT VIEW PROPERTIES, 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: 06 Dec 1999 (25 years ago)
Document Number: P99000106178
FEI/EIN Number 582523119

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

Address: 200 S Ocean Shore Blvd, Flagler Beach, FL, 32136, US
Mail Address: PO BOX 1207, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cinelli Roxanne Regi PO BOX 1207, FLAGLER BEACH, FL, 32136
CINELLI ANTHONY C President PO BOX 1207, FLAGLER BEACH, FL, 32136
Cinelli ROXANNE Vice President PO BOX 1207, Flagler Beach, FL, 32136
Cinelli Martin A Secretary 204 S. Ocean Shore Blvd, Flagler Beach, FL, 32136
CINELLI ANTHONY C Agent 204 S. OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 200 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-08 204 S. OCEANSHORE BLVD, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2018-03-15 CINELLI, ANTHONY C -
CHANGE OF MAILING ADDRESS 2003-03-31 200 S Ocean Shore Blvd, Flagler Beach, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-09-08
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State