Search icon

CENTER FOR STRATEGIC PLANNING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DROUIN CHRISTINA President 17 LINCOLN ST, BIDDEFORD, ME, 04005
Hester Pamela J Agent 6075 Glendale Drive, Boca Raton, FL, 33433

Events

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 -

Documents

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