Entity Name: | HUMPHREY NATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMPHREY NATION, 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 Apr 2012 (13 years ago) |
Document Number: | P12000036059 |
FEI/EIN Number |
45-4996428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 373 Sargo Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 2225 Pine Place, Neptune Beach, FL, 32266, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Humphrey Leslie | President | 1769 Seminole Rd, Atlantic Beach, FL, 32233 |
Humphrey Kevin | Vice President | 1769 Seminole Rd, Atlantic Beach, FL, 32233 |
LIPSCOMB DAVID W | Agent | 13907 N. Dale Mabry Hwy., Suite 204, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 373 Sargo Road, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 373 Sargo Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 13907 N. Dale Mabry Hwy., Suite 204, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-07-04 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State