Entity Name: | COMMERCE LEGAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMERCE LEGAL SERVICES, 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: | 15 Jul 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Feb 2021 (4 years ago) |
Document Number: | P03000078647 |
FEI/EIN Number |
510495556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US |
Mail Address: | 218 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON MICHAEL L | President | 718 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572 |
PETERSON MICHAEL L | Treasurer | 718 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572 |
PETERSON MICHAEL L | Director | 718 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572 |
WHITE DEBROAH P | Vice President | 4108 WEST WISCONSIN AVE, TAMPA, FL, 33616 |
PETERSON MICHAEL L | Agent | 218 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-02-24 | COMMERCE LEGAL SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2005-02-28 | PETERSON, MICHAEL L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-28 |
Name Change | 2021-02-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State