Search icon

HERNANDO COUNTY FINGERPRINTING, INC. - Florida Company Profile

Company Details

Entity Name: HERNANDO COUNTY FINGERPRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDO COUNTY FINGERPRINTING, 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: 15 Feb 2011 (14 years ago)
Document Number: P11000016040
FEI/EIN Number 275016504

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

Address: 4142 MARINER BLVD., SUITE A204, SPRING HILL, FL, 34609
Mail Address: 4142 MARINER BLVD., SUITE A204, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLOGG CAROLINE S President 2801 Saturn Road, Brooksville, FL, 34601
KELLOGG CAROLINE S Treasurer 2801 Saturn Road, Brooksville, FL, 34601
KELLOGG CAROLINE S Director 2801 Saturn Road, Brooksville, FL, 34601
MATTHEWS MICHELLE Vice President 11336 LONG HILL COURT, SPRING HILL, FL, 34609
MATTHEWS MICHELLE Secretary 11336 LONG HILL COURT, SPRING HILL, FL, 34609
MATTHEWS MICHELLE Director 11336 LONG HILL COURT, SPRING HILL, FL, 34609
KELLOGG CAROLINE S Agent 4142 MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 KELLOGG, CAROLINE S -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State