Entity Name: | FRIENDS OF THE LEON COUNTY PUBLIC LIBRARY GIFT SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRIENDS OF THE LEON COUNTY PUBLIC LIBRARY GIFT SHOP, 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 Sep 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Jan 2007 (18 years ago) |
Document Number: | S00431 |
FEI/EIN Number |
593033172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WEST PARK AVENUE, TALLAHASSEE, FL, 32301-7716 |
Mail Address: | 2630 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harvey Lisa | President | 200 WEST PARK AVE, TALLAHASSEE, FL, 32301 |
Mercer Frank | Agent | 2630 CENTENNIAL PLACE, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-07-14 | Mercer, Frank | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-17 | 2630 CENTENNIAL PLACE, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2008-02-20 | 200 WEST PARK AVENUE, TALLAHASSEE, FL 32301-7716 | - |
CANCEL ADM DISS/REV | 2007-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1992-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State