Search icon

DALLAIRE AND ASSOCIATES CPA'S, P.A. - Florida Company Profile

Company Details

Entity Name: DALLAIRE AND ASSOCIATES CPA'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALLAIRE AND ASSOCIATES CPA'S, 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: 06 Aug 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: L91236
FEI/EIN Number 593020329

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

Mail Address: PO BOX 490, CRYSTAL RIVER, FL, 34423, US
Address: 441 NE 1ST ST, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALLAIRE TERRI L President 4753 W MAVERICK CT, BEVERLY HILLS, FL, 34465
DALLAIRE JOHN B Director 4753 W MAVERICK CT, BEVERLY HILLS, FL, 34465
DALLAIRE TERRI L Agent 441 NE 1ST ST, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-08-03 DALLAIRE AND ASSOCIATES CPA'S, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 441 NE 1ST ST, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 441 NE 1ST ST, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2014-04-28 DALLAIRE, TERRI L -
AMENDMENT AND NAME CHANGE 2012-06-22 COHEN AND DALLAIRE, C.P.A.'S, P.A. -
NAME CHANGE AMENDMENT 2006-08-31 BARNES AND COHEN, C.P.A.'S, P.A. -
AMENDMENT AND NAME CHANGE 2005-10-18 BARNES, COHEN & JONES, C.P.A.'S, P.A. -
CHANGE OF MAILING ADDRESS 1999-04-23 441 NE 1ST ST, CRYSTAL RIVER, FL 34429 -
AMENDMENT AND NAME CHANGE 1998-07-06 BARNES AND COHEN, C.P.A.'S, P.A. -
NAME CHANGE AMENDMENT 1993-03-31 RONALD COHEN, C.P.A., P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
Amendment and Name Change 2017-08-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State