Entity Name: | 148 N. HIGHWAY 19, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
148 N. HIGHWAY 19, 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: | 21 Jan 2002 (23 years ago) |
Document Number: | P02000007334 |
FEI/EIN Number |
260039692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 154 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Address: | 148 US HWY 19 N, SPRING HILL, FL, 34606 |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIELINSKI JOSEPH A | Director | 154 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
ZIELINSKI JOAN M | Director | 154 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
HURLSTON THOMAS E | Director | 154 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
ZIELINSKI JOSEPH A | Agent | 154 US HWY 19 N, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-04-03 | 154 US HWY 19 N, SPRING HILL, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2003-03-13 | 148 US HWY 19 N, SPRING HILL, FL 34606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State