Search icon

MARK D. SHELNUTT, P.A. - Florida Company Profile

Company Details

Entity Name: MARK D. SHELNUTT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK D. SHELNUTT, P.A. 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 May 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2004 (20 years ago)
Document Number: H04338
FEI/EIN Number 592396349

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

Address: 3035 SE Maricamp Rd., #104-403, OCALA, FL, 34471, US
Mail Address: 3035 SE Maricamp Rd., #104-403, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELNUTT, MARK D. Agent 3035 SE Maricamp Rd., OCALA, FL, 34471
SHELNUTT MARK D President 3035 SE Maricamp Rd., OCALA, FL, 34471
SHELNUTT MARK D Director 3035 SE Maricamp Rd., OCALA, FL, 34471
SEEK LINDA T Officer 3035 SE Maricamp Rd., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-10 3035 SE Maricamp Rd., #104-403, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 3035 SE Maricamp Rd., #104-403, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 3035 SE Maricamp Rd., #104-403, OCALA, FL 34471 -
CANCEL ADM DISS/REV 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State