Search icon

DIANE MIKSCH CPA PA - Florida Company Profile

Company Details

Entity Name: DIANE MIKSCH CPA PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANE MIKSCH CPA PA 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: 05 Jun 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: P00000056726
FEI/EIN Number 593653607

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

Address: 249 43RD AVE, ST. PETE BEACH, FL, 33706, US
Mail Address: 249 43RD AVE, ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKSCH DIANE President 249 43RD AVE, ST. PETE BEACH, FL, 33706
MIKSCH DIANE Treasurer 249 43RD AVE, ST. PETE BEACH, FL, 33706
MIKSCH DIANE Agent 249 43RD AVE., ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-05-02 DIANE MIKSCH CPA PA -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 249 43RD AVE, ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2009-04-02 249 43RD AVE, ST. PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 249 43RD AVE., ST. PETE BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-09
Amendment and Name Change 2022-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State