Entity Name: | FLOYD VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOYD VENTURES, 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: | 18 Jul 1991 (34 years ago) |
Document Number: | S67238 |
FEI/EIN Number |
593083657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NW 43RD STREET, SUITE 102-331, GAINESVILLE, FL, 32606 |
Mail Address: | 5200 NW 43RD STREET, SUITE 102-331, GAINESVILLE, FL, 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Floyd Mark B | President | 5200 NW 43RD STREET, GAINESVILLE, FL, 32606 |
Floyd Mark B | Director | 5200 NW 43RD STREET, GAINESVILLE, FL, 32606 |
Floyd April V | Admi | 5200 NW 43RD STREET, GAINESVILLE, FL, 32606 |
TOUKACH WALTER M | Agent | 7311 NW 23RD AVE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-22 | 7311 NW 23RD AVE, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-14 | 5200 NW 43RD STREET, SUITE 102-331, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2002-03-14 | 5200 NW 43RD STREET, SUITE 102-331, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-28 | TOUKACH, WALTER M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State