Entity Name: | 9, 8, 7, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
9, 8, 7, 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: | 26 Aug 1992 (33 years ago) |
Document Number: | V60271 |
FEI/EIN Number |
593140697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14200 MARK DRIVE, LARGO, FL, 33774 |
Mail Address: | 14200 MARK DRIVE, LARGO, FL, 33774 |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAPPAN CARLEEN R | President | 14200 MARK DR, LARGO, FL, 33774 |
TAPPAN CARLEEN R | Director | 14200 MARK DR, LARGO, FL, 33774 |
CASTRO JAMI L | Secretary | 14514 MARK DR, LARGO, FL, 33774 |
Castro Jami L | Agent | 14514 Mark Drive, Largo, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-16 | Castro, Jami L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 14514 Mark Drive, Largo, FL 33774 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-05 | 14200 MARK DRIVE, LARGO, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2007-02-05 | 14200 MARK DRIVE, LARGO, FL 33774 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State