Entity Name: | BEAR RIDGE AND THE FOUR CARDINAL POINTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEAR RIDGE AND THE FOUR CARDINAL POINTS, 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: | 26 Mar 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Mar 2005 (20 years ago) |
Document Number: | V24776 |
FEI/EIN Number |
593128679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 8 AVE SW, LARGO, FL, 33770, US |
Mail Address: | 579 PINECREAST DRIVE, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER MARK S | President | 579 PINECREAST DRIVE, LARGO, FL, 33770 |
WEBER MARK S | Vice President | 579 PINECREAST DRIVE, LARGO, FL, 33770 |
WEBER MARK | Agent | 579 PINECREAST DRIVE, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 1200 8 AVE SW, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 1200 8 AVE SW, LARGO, FL 33770 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 579 PINECREAST DRIVE, LARGO, FL 33770 | - |
CANCEL ADM DISS/REV | 2005-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State