Search icon

MS. JULIE'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: MS. JULIE'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MS. JULIE'S PLACE, 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: 16 Mar 2010 (15 years ago)
Document Number: P10000023378
FEI/EIN Number 272103960

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

Address: 12490 Moon Road, Brooksville, FL, 34613, US
Mail Address: 12490 Moon Road, Brooksville, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIERSING JULIE A President 12490 Moon Road, Brooksville, FL, 34613
DIERSING JULIE A Secretary 12490 Moon Road, Brooksville, FL, 34613
DIERSING JULIE A Treasurer 12490 Moon Road, Brooksville, FL, 34613
DIERSING JULIE A Director 12490 Moon Road, Brooksville, FL, 34613
DIERSING JULIE A Agent 12490 Moon Road, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 12490 Moon Road, Brooksville, FL 34613 -
CHANGE OF MAILING ADDRESS 2022-01-07 12490 Moon Road, Brooksville, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 12490 Moon Road, Brooksville, FL 34613 -
REGISTERED AGENT NAME CHANGED 2012-04-04 DIERSING, JULIE A -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State