Entity Name: | STEVE WILES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE WILES, 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: | 19 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 1997 (28 years ago) |
Document Number: | K52394 |
FEI/EIN Number |
650087394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7176 Tantrough Road, Hiawassee, GA, 30546, US |
Mail Address: | 7176 Tantrough Road, Hiawassee, GA, 30546, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILES, STEVE | Agent | 7176 Tantrough Road, Hiawassee, FL, 30546 |
WILES STEVE | President | 7176 Tantrough Road, Hiawassee, GA, 30546 |
WILES STEVE | Secretary | 7176 Tantrough Road, Hiawassee, GA, 30546 |
WILES STEVE | Treasurer | 7176 Tantrough Road, Hiawassee, GA, 30546 |
WILES STEVE | Director | 7176 Tantrough Road, Hiawassee, GA, 30546 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-09 | 7176 Tantrough Road, Hiawassee, FL 30546 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 7176 Tantrough Road, Hiawassee, GA 30546 | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 7176 Tantrough Road, Hiawassee, GA 30546 | - |
REINSTATEMENT | 1997-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-12-27 | WILES, STEVE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State