Search icon

FLORIDA LONG TERM, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LONG TERM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LONG TERM, 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: 18 Oct 1996 (29 years ago)
Document Number: P96000086754
FEI/EIN Number 593407151

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

Address: 205 Main Street, AUBURNDALE, FL, 33823, US
Mail Address: 205 Main Street, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUCKMULLER RICHARD President 205 Main Street, AUBURNDALE, FL, 33823
BRAUCKMULLER ANGELA Treasurer 205 Main Street, AUBURNDALE, FL, 33823
BRAUCKMULLER RICHARD Agent 205 Main Street, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 205 Main Street, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2016-01-25 205 Main Street, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 205 Main Street, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State