Entity Name: | 110 SOUTH MONROE STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
110 SOUTH MONROE STREET, 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: | 22 Dec 2003 (21 years ago) |
Document Number: | P03000155939 |
FEI/EIN Number |
522421928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 S MONROE ST, TALLAHASSEE, FL, 32301, US |
Mail Address: | POST OFFICE BOX 1391, TALLAHASSEE, FL, 32302, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAHL THOMAS W | President | 116 S MONROE ST, TALLAHASSEE, FL, 32301 |
PHILLIPS KAREN E | Vice President | 116 S MONROE ST, TALLAHASSEE, FL, 32301 |
PHILLIPS KAREN E | Agent | 116 SOUTH MONROE ST, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 116 S MONROE ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-15 | PHILLIPS, KAREN E | - |
CHANGE OF MAILING ADDRESS | 2004-04-08 | 116 S MONROE ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State