Search icon

THE GARDENS ON 49TH STREET, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS ON 49TH STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARDENS ON 49TH STREET, 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: 29 Jan 1992 (33 years ago)
Document Number: V10153
FEI/EIN Number 593106017

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

Address: 50 8th Avenue, S.W, STE 302, Largo, FL, 33779, US
Mail Address: POST OFFICE BOX 1488, LARGO, FL, 33779
ZIP code: 33779
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES HOLLY Manager P.O. BOX 1488, LARGO, FL, 33779
JONES HOLLY Agent 50 8th Avenue, S.W, Largo, FL, 33779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 50 8th Avenue, S.W, STE 302, Box 1488, Largo, FL 33779 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 50 8th Avenue, S.W, Box 1488, Largo, FL 33779 -
REGISTERED AGENT NAME CHANGED 2010-03-29 JONES, HOLLY -
CHANGE OF MAILING ADDRESS 2009-03-19 50 8th Avenue, S.W, STE 302, Box 1488, Largo, FL 33779 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State