Entity Name: | CAIN & FIRLEY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAIN & FIRLEY, 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: | 30 Jan 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Jun 2008 (17 years ago) |
Document Number: | L46521 |
FEI/EIN Number |
650176144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 SE OSCEOLA ST., SUITE 202, STUART, FL, 34994, US |
Mail Address: | 55 SE OSCEOLA ST., SUITE 202, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIRLEY SIRKKA S | President | 4976 SW BIMINI CIR S, PALM CITY, FL, 34990 |
FIRLEY SINIKKA S | Vice President | 4641 SW HAMMOCK CREEK DR, PALM CITY, FL, 34990 |
FIRLEY SIRKKA S | Agent | 55 SE OSCEOLA ST., STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 55 SE OSCEOLA ST., SUITE 202, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 55 SE OSCEOLA ST., SUITE 202, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 55 SE OSCEOLA ST., SUITE 202, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-06 | FIRLEY, SIRKKA S | - |
CANCEL ADM DISS/REV | 2008-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State