Entity Name: | AMERICAN LEGAL PUBLISHING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 10 Dec 1998 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Aug 2005 (20 years ago) |
Document Number: | F98000006732 |
FEI/EIN Number |
20-4561833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 VINE ST., SUITE 310, CINCINNATI, OH, 45202, US |
Mail Address: | 525 VINE ST., SUITE 310, CINCINNATI, OH, 45202, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BOLLHAUER RAY | President | 525 VINE ST., CINCINNATI, OH, 45202 |
MARTIN THOMAS | Secretary | 525 VINE ST., CINCINNATI, OH, 45202 |
MONTGOMERY MATT | Chief Financial Officer | 525 VINE ST., CINCINNATI, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 1200 S PINE ISLAND RD, #250, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-12 | 525 VINE ST., SUITE 310, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 525 VINE ST., SUITE 310, CINCINNATI, OH 45202 | - |
CANCEL ADM DISS/REV | 2005-08-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State