Entity Name: | CENTER FOR STRATEGIC PLANNING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTER FOR STRATEGIC PLANNING, 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: | 20 Jan 2009 (16 years ago) |
Document Number: | P09000005547 |
FEI/EIN Number |
264067934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 LINCOLN ST, BIDDEFORD, ME, 04005, US |
Mail Address: | 17 LINCOLN ST, BIDDEFORD, ME, 04005, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DROUIN CHRISTINA | President | 17 LINCOLN ST, BIDDEFORD, ME, 04005 |
Hester Pamela J | Agent | 6075 Glendale Drive, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 17 LINCOLN ST, UNIT 450, BIDDEFORD, ME 04005 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 17 LINCOLN ST, UNIT 450, BIDDEFORD, ME 04005 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Hester, Pamela Joy | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 6075 Glendale Drive, Boca Raton, FL 33433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State