Search icon

FEDERATED DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: FEDERATED DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERATED DEVELOPMENT CORP. 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: 28 Dec 1990 (34 years ago)
Document Number: S21561
FEI/EIN Number 593052933

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

Address: 1405 Dunnet Road, Lynn Haven, FL, 32444, US
Mail Address: 1405 Dunnet Road, Lynn Haven, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CRYSTAL President 1405 DUNNETT ROAD, LYNN HAVEN, FL, 32444
LEWIS PATRICIA Vice President 1407 DUNNETT ROAD, LYNN HAVEN, FL, 32444
FAIRCLOTH DIANE Secretary 1892 Lakewood Dr SE, Cairo, GA, 39828
Lewis Crystal Agent 1405 Dunnet Road, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 1405 Dunnet Road, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2018-02-01 1405 Dunnet Road, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2018-02-01 Lewis, Crystal -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 1405 Dunnet Road, Lynn Haven, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State