Entity Name: | HUSS-ZWINGLI PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUSS-ZWINGLI 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: | 12 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2009 (16 years ago) |
Document Number: | P96000032209 |
FEI/EIN Number |
223437728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 244 W 54TH ST, 9th Floor, NEW YORK, NY, 10019, US |
Mail Address: | 244 W 54TH ST, 9th Floor, NEW YORK, NY, 10019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN JEANNEL W | Manager | 244 W 54TH ST, NEW YORK, NY, 10019 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-29 | 244 W 54TH ST, 9th Floor, NEW YORK, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 244 W 54TH ST, 9th Floor, NEW YORK, NY 10019 | - |
REINSTATEMENT | 2009-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State