Search icon

FEDERAL COMPLIANCE PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL COMPLIANCE PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL COMPLIANCE PUBLICATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2011 (14 years ago)
Date of dissolution: 31 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2016 (9 years ago)
Document Number: P11000090288
FEI/EIN Number 453600512

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

Address: 1117B S 21ST AVE, HOLLYWOOD, FL, 33021
Mail Address: 1117B S 21ST AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHLMAN GLENN President 1835 E HALLANDALE BEACH BLVD STE 329, HALLANDALE, FL, 33009
MISHKIN JOSEPH Secretary 1835 E HALLANDALE BEACH BLVD STE 329, HALLANDALE, FL, 33009
MISHKIN JOSEPH Agent 1835 E HALLANDALE BEACH BOULEVARD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 1117B S 21ST AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-02-20 1117B S 21ST AVE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-03-17
REINSTATEMENT 2013-02-20
Domestic Profit 2011-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State