Search icon

ATTORNEY ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: ATTORNEY ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATTORNEY ADVERTISING, 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: 29 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1994 (31 years ago)
Document Number: V67179
FEI/EIN Number 592860329

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

Address: 6241 NW 23RD ST, 3RD FL, GAINESVILLE, FL, 32653, US
Mail Address: P.O. BOX 5757, GAINESVILLE, FL, 32627, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGEN STEVEN A President 6241 NW 23RD ST, GAINESVILLE, FL, 32653
BAGEN, STEVEN A Agent 6241 NW 23RD ST 3RD FL, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-03-25 6241 NW 23RD ST, 3RD FL, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-25 6241 NW 23RD ST 3RD FL, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 1998-03-25 6241 NW 23RD ST, 3RD FL, GAINESVILLE, FL 32653 -
REINSTATEMENT 1994-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State