Entity Name: | FOUNTAIN PUBLISHING RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOUNTAIN PUBLISHING RESOURCES, 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: | 27 Sep 1996 (28 years ago) |
Document Number: | P96000080486 |
FEI/EIN Number |
650696608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 352 BERMUDA CT., VENICE, FL, 34293 |
Mail Address: | 352 BERMUDA CT., VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCARTY-COHEN MICHELE | President | 352 BERMUDA CT., VENICE, FL, 34293 |
SANDRA K PRIDEMORE, CPA, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-28 | SANDRA K PRIDEMORE CPA PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 209 NASSAU S ST, SUITE 104, VENICE, FL 34285 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-15 | 352 BERMUDA CT., VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2003-01-15 | 352 BERMUDA CT., VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State