Entity Name: | FLORIDA COURT PUBLIC INFORMATION OFFICERS, 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: | 29 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2007 (18 years ago) |
Document Number: | N07000000922 |
FEI/EIN Number |
208606238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S. DUVAL ST, ROOM 4106, TALLAHASSEE, FL, 32399 |
Mail Address: | 500 S. DUVAL ST, ROOM 4106, TALLAHASSEE, FL, 32399 |
ZIP code: | 32399 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Stephen | Othe | 14250 49th St., North, Clearwater, FL, 33762 |
Emmanuel Susan | Treasurer | 500 S. Duval St., Tallahassee, FL, 32399 |
FLEMMING PAUL D | Director | 500 S. DUVAL ST., RM. 4106, TALLAHASSEE, FL, 32399 |
FLEMMING PAUL D | Agent | 500 S. DUVAL ST., TALLAHASSEE, FL, 32399 |
Miles Sara | President | 1700 Monroe Street, Ft. Myers, FL, 33901 |
Semino Julio | President | Ninth Judicial Circuit, Orlando, FL, 34711 |
Rodriguez Joshua | Secretary | 17th Judicial Circuit, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-07 | FLEMMING, PAUL D | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 500 S. DUVAL ST, ROOM 4106, TALLAHASSEE, FL 32399 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 500 S. DUVAL ST, ROOM 4106, TALLAHASSEE, FL 32399 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 500 S. DUVAL ST., ROOM 4106, TALLAHASSEE, FL 32399 | - |
AMENDMENT | 2007-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State