Search icon

AMERICAN LEGAL PUBLISHING CO. OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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