Search icon

LEVY COUNTY PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: LEVY COUNTY PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVY COUNTY PUBLISHING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000155502
FEI/EIN Number 542128349

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 440 South Court Street, Bronson, FL, 32621, US
Mail Address: P O BOX 159, Bronson, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS ANDY D President P.O. Box 159, Bronson, FL, 32621
TOVKACH WALTER Agent 5011 NW 8TH AVENUE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 440 South Court Street, Bronson, FL 32621 -
CHANGE OF MAILING ADDRESS 2013-03-22 440 South Court Street, Bronson, FL 32621 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 5011 NW 8TH AVENUE, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2005-03-10 TOVKACH, WALTER -
REINSTATEMENT 2005-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001034092 TERMINATED 1000000396042 LEVY 2012-11-01 2022-12-19 $ 2,360.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State