Search icon

6500 COMMERCE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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