Entity Name: | C HUMPHREY & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C HUMPHREY & ASSOCIATES, P.A. 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 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2005 (20 years ago) |
Document Number: | P04000146224 |
FEI/EIN Number |
201755603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 Brickell Key Dr, Miami, FL, 33131, US |
Mail Address: | 601 Brickell Key Dr, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMPHREY CHRISTINE M | President | 601 Brickell Key Dr, Miami, FL, 33131 |
HUMPHREY CHRISTINE M | Agent | 601 Brickell Key Dr, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000016476 | THE HUMPHREY GROUP | EXPIRED | 2010-02-19 | 2015-12-31 | - | 1000 BRICKELL AVENUE, SUITE 610, MIAMI,, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 601 Brickell Key Dr, Suite 700, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 601 Brickell Key Dr, Suite 700, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 601 Brickell Key Dr, Suite 700, Miami, FL 33131 | - |
REINSTATEMENT | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-04 | HUMPHREY, CHRISTINE M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000473498 | TERMINATED | 1000000750608 | DADE | 2017-07-14 | 2027-08-16 | $ 1,351.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000661276 | TERMINATED | 2015 011218 CA 01 | 11TH JUD CIR. MIAMI DADE CO. | 2016-09-29 | 2021-10-07 | $53,649.25 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
J16000509145 | LAPSED | 16-002778 SP 26 | MIAMI-DADE COUNTY | 2016-08-09 | 2021-08-30 | $4,938.03 | LEXISNEXIS, A DIVISION OF RELX INC., 9393 SPRINGBORO PIKE, MIAMISBURGH, OH 45343 |
J17000140980 | LAPSED | 2014-CA-021033-01 | 11TH CIRCUIT MIAMI-DADE | 2016-04-19 | 2022-03-15 | $91,550.19 | BRICKELL KEY CENTER, L.P., C/O TISHMAN SPEYER, 45 ROCKEFELLER PLAZA, NEW YORK, NY 10111 |
J15000699443 | LAPSED | 2013-04562-CA | MIAMI-DADE CIRCUIT COURT | 2015-05-29 | 2020-06-24 | $21,943.17 | EVERBANK COMMERCIAL FINANCE, INC., *SEE DOCUMENT FOR ADD'TL CREDITORS, 10 WATERVIEW BLVD, PARSIPPANY, NJ 07054 |
J15000647368 | TERMINATED | 15-4903 CC 05 (04) | COUNTY, MIAMI-DADE COUNTY, FL | 2015-05-28 | 2020-06-10 | $9,924.55 | TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
J14000399906 | TERMINATED | 1000000599057 | MIAMI-DADE | 2014-03-24 | 2024-03-28 | $ 448.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-08-23 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State