Entity Name: | PUBLIC PURPOSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PUBLIC PURPOSE, 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: |
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: | 16 Mar 2000 (25 years ago) |
Document Number: | P00000027010 |
FEI/EIN Number |
593640231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2114 La Rochelle Drive, TALLAHASSEE, FL, 32308, US |
Mail Address: | 2114 La Rochelle Drive, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUSICK MICHAEL D | President | 2114 La Rochelle Drive, TALLAHASSEE, FL, 32308 |
CUSICK SUSANNE H | Vice President | 2114 LAROCHELLE DRIVE, TALLAHASSEE, FL, 32308 |
CUSICK MICHAEL D | Agent | 2114 La Rochelle Drive, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 2114 La Rochelle Drive, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 2114 La Rochelle Drive, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 2114 La Rochelle Drive, TALLAHASSEE, FL 32308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-07-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State