Search icon

THE COMMERCIAL DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: THE COMMERCIAL DEPARTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COMMERCIAL DEPARTMENT, 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: 24 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P97000100892
FEI/EIN Number 650800277

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

Address: 2051 Green Rd, DEERFIELD BEACH, FL, 33064, US
Mail Address: PO Box 8583, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE GREGORY President PO Box 8583, DEERFIELD BEACH, FL, 33443
LAWRENCE GREGORY Director PO Box 8583, DEERFIELD BEACH, FL, 33443
LAWRENCE GREGORY Secretary PO Box 8583, DEERFIELD BEACH, FL, 33443
LAWRENCE GREGORY A Agent 2051 Green Rd, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2051 Green Rd, Suite B, DEERFIELD BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2051 Green Rd, Suite B, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-04-25 2051 Green Rd, Suite B, DEERFIELD BEACH, FL 33064 -
REINSTATEMENT 2011-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-27 LAWRENCE, GREGORY A -
REINSTATEMENT 2002-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State