Search icon

LONGVIEW, INC,

Company Details

Entity Name: LONGVIEW, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Jan 2004 (21 years ago)
Document Number: P95000048288
FEI/EIN Number 593315095
Address: 740 FLORIDA CENTRAL PKWY, STE 2000, LONGWOOD, FL, 32750, US
Mail Address: 740 FLORIDA CENTRAL PKWY, STE 2000, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BLACK CHARLES T Agent 740 FL CENTRAL PKWY, LONGWOOD, FL, 32750

President

Name Role Address
BLACK CHARLES T President 861 BIG BUCK CIRCLE, WINTER SPRINGS, FL, 32708

Secretary

Name Role Address
BLACK CHARLES T Secretary 861 BIG BUCK CIRCLE, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
BLACK CHARLES T Treasurer 861 BIG BUCK CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-29 740 FLORIDA CENTRAL PKWY, STE 2000, LONGWOOD, FL 32750 No data
AMENDMENT AND NAME CHANGE 2004-01-07 LONGVIEW, INC, No data
NAME CHANGE AMENDMENT 2001-08-30 COBB & BLACK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 740 FL CENTRAL PKWY, SUITE 2000, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-29 740 FLORIDA CENTRAL PKWY, STE 2000, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State