Entity Name: | 6500 COMMERCE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
6500 COMMERCE CENTER, 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: | 03 Feb 1999 (26 years ago) |
Document Number: | P99000011460 |
FEI/EIN Number |
593556099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6502 FOREST CITY ROAD, ORLANDO, FL, 32810 |
Mail Address: | 6502 FOREST CITY ROAD, ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS LEON W | President | 6502 FOREST CITY ROAD, ORLANDO, FL, 32810 |
DIETZ WILLIAM J | Agent | 1801 Lee Road, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 1801 Lee Road, SUITE 255, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-11 | 6502 FOREST CITY ROAD, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2001-04-11 | 6502 FOREST CITY ROAD, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2000-06-01 | DIETZ, WILLIAM J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State