Entity Name: | 436 INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
436 INVESTMENTS, 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: | 02 Jan 1992 (33 years ago) |
Document Number: | V03639 |
FEI/EIN Number |
593115037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 W FAIRBANKS AVE, WINTER PARK, FL, 32789, US |
Mail Address: | 1301 W FAIRBANKS AVE, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEIGLE JAMES P | Director | 1301 W Fairbanks Ave, WINTER PARK, FL, 32789 |
VEIGLE JAMES P | President | 1301 W Fairbanks Ave, WINTER PARK, FL, 32789 |
VEIGLE CHARLES | Director | 711 SHADOWMOSS CIR, LAKE MARY, FL, 32747 |
VEIGLE CHARLES | Vice President | 711 SHADOWMOSS CIR, LAKE MARY, FL, 32747 |
SMITH RANDALL | Agent | 1301 W Fairbanks Ave, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 1301 W Fairbanks Ave, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-08 | 1301 W FAIRBANKS AVE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2014-02-08 | 1301 W FAIRBANKS AVE, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-17 | SMITH, RANDALL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State