Entity Name: | AMERICAN LEGAL PUBLISHING CO. OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN LEGAL PUBLISHING CO. OF FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 1981 (44 years ago) |
Date of dissolution: | 22 Feb 1985 (40 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 1985 (40 years ago) |
Document Number: | F17791 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SUITE 600, 105 W. 4TH STREET, CINCINNATI, OH, 45202 |
Mail Address: | SUITE 600, 105 W. 4TH STREET, CINCINNATI, OH, 45202 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF, STEPHEN G. | President | FOURTH & RACE TOWER #600, CINCINNATI, OH |
WOLF, STEPHEN G. | Treasurer | FOURTH & RACE TOWER #600, CINCINNATI, OH |
WOLF, STEPHEN G. | Director | FOURTH & RACE TOWER #600, CINCINNATI, OH |
PAOLO, RICHARD A. | Vice President | FOURTH & RACE TOWER #600, CINCINNATI, OH |
MARTIN, THOMAS E. | Secretary | 1700 CENRTRAL TRUST CENT, CINCINNATI, OH |
ZOELLNER, JOHN W. | Director | 2020 BEECHMONT AVE. #612, CINCINNATI, OH |
BEDEL, RALPH | Director | 1626 LAVAL DRIVE, CINCINNATI, OH |
WALKER, DON | Agent | 2424 BAYVIEW DRIVE, FT. LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1985-02-22 | - | - |
REINSTATEMENT | 1984-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-08-30 | SUITE 600, 105 W. 4TH STREET, CINCINNATI, OH 45202 | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-08-30 | 2424 BAYVIEW DRIVE, FT. LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 1984-08-30 | SUITE 600, 105 W. 4TH STREET, CINCINNATI, OH 45202 | - |
REGISTERED AGENT NAME CHANGED | 1984-08-30 | WALKER, DON | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State