Search icon

CNC-PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: CNC-PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNC-PUBLISHING, 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: 23 Dec 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2017 (8 years ago)
Document Number: P11000107981
FEI/EIN Number 32-0365643

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

Address: 14586 BEECHDALE CT., LARGO, FL, 33774, US
Mail Address: 14586 BEECHDALE CT., LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESSELBURG CHRISTOPH President 14586 BEECHDALE CT., LARGO, FL, 33774
Christoph Wesselburg J Agent 14586 BEECHDALE CT., LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132523 DIGITAL PUBLISHINGHAUS ACTIVE 2023-10-27 2028-12-31 - 14586 BEECHDALE CT., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-03-09 CNC-PUBLISHING, INC. -
REGISTERED AGENT NAME CHANGED 2013-04-19 Christoph, Wesselburg J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 14586 BEECHDALE CT., LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-28
Off/Dir Resignation 2021-02-16
Off/Dir Resignation 2021-02-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State