Search icon

COMMUNICATION PUBLISHERS, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNICATION PUBLISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNICATION PUBLISHERS, 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: 26 Jan 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000007390
FEI/EIN Number 593163777

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

Address: 1595 N. JASMINE AVE., TARPON SPRINGS, FL, 34689, US
Mail Address: 1595 N. JASMINE AVE., TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AVANZO JOSEPH President 1595 N. JASMINE AVE., TARPON SPRINGS, FL, 34689
D'AVANZO JOSEPH Secretary 1595 N. JASMINE AVE., TARPON SPRINGS, FL, 34689
D'AVANZO JOSEPH Treasurer 1595 N. JASMINE AVE., TARPON SPRINGS, FL, 34689
D'AVANZO JOSEPH Director 1595 N. JASMINE AVE., TARPON SPRINGS, FL, 34689
STROHAUER GARY N Agent 1150 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-13 1595 N. JASMINE AVE., TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2011-09-13 1595 N. JASMINE AVE., TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2011-01-04 STROHAUER, GARY N -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 1150 CLEVELAND STREET, STE 300, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State