THE STARTING PLACE, INC. - Florida Company Profile

Entity Name: | THE STARTING PLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 21 Oct 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2023 (2 years ago) |
Document Number: | 717398 |
FEI/EIN Number |
237047895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 W Jefferson St, Tallahassee, FL, 32301, US |
Mail Address: | 102 W Jefferson St, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY RAY | Secretary | 10620 GRIFFIN RD. STE 204, COOPER CITY, FL, 33328 |
Reiss Adam J | Vice President | 3325 S University Drive, Davie, FL, 33328 |
BERRY RAY | Treasurer | 10620 GRIFFIN RD. STE 204, COOPER CITY, FL, 33328 |
MCGARRY NEAL A | President | 10620 GRIFFIN ROAD STE 204, COOPER CITY, FL, 33328 |
FIRM COUNSEL, CHARTERED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000060751 | THE FILIBUSTER | ACTIVE | 2025-05-05 | 2030-12-31 | - | 102 W. JEFFERSON ST, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-01 | 102 W Jefferson St, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 102 W Jefferson St, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2023-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 1815 Miccosukee Commons Drive, Suite 102, Tallahassee, FL 32308 | - |
REINSTATEMENT | 2019-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Brooks, Christopher | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-06-15 | - | - |
AMENDMENT | 2015-07-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-09-11 |
REINSTATEMENT | 2023-02-09 |
REINSTATEMENT | 2019-03-05 |
Amendment | 2016-06-15 |
Amendment | 2015-07-27 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-20 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State