Search icon

PROVINCE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: PROVINCE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVINCE 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: 24 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: P16000027577
FEI/EIN Number 81-2109489

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

Address: 1000 PALMER ST, ORLANDO, FL, 32801, US
Mail Address: 1000 PALMER ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUTE BETH M Director 1000 PALMER ST, ORLANDO, FL, 32801
STUTE BETH M President 1000 PALMER ST, ORLANDO, FL, 32801
STUTE BETH M Treasurer 1000 PALMER ST, ORLANDO, FL, 32801
STUTE BETH M Secretary 1000 PALMER ST, ORLANDO, FL, 32801
STUTE BETH M Agent 1000 PALMER ST, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059861 PROVINCE DEVELOPMENT SOLUTIONS EXPIRED 2016-06-17 2021-12-31 - 1000 PALMER STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 STUTE, BETH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-12-13
Domestic Profit 2016-03-24

Date of last update: 03 May 2025

Sources: Florida Department of State