Entity Name: | HUMPHREY REGULATORY CONSULTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMPHREY REGULATORY CONSULTING 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 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2012 (12 years ago) |
Document Number: | P11000026519 |
FEI/EIN Number |
452495010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 BRICKELL KEY DR, SUITE 700, MIAMI, FL, 33131, US |
Mail Address: | 601 BRICKELL KEY DR, SUITE 700, 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 |
Antrim Todd B | Exec | 5589 Azalea Way, West Chester, OH, 45069 |
HUMPHREY CHRISTINE M | Agent | 601 BRICKELL KEY DR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-26 | 601 BRICKELL KEY DR, SUITE 700, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-01-26 | 601 BRICKELL KEY DR, SUITE 700, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-26 | 601 BRICKELL KEY DR, SUITE 700, MIAMI, FL 33131 | - |
REINSTATEMENT | 2012-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State