Search icon

ANDREA W. FARRELL, P.A. - Florida Company Profile

Company Details

Entity Name: ANDREA W. FARRELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREA W. FARRELL, 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: 26 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P00000071298
FEI/EIN Number 593661041

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

Address: 245 SWEETWATER RUN, NICEVILLE, FL, 32578
Mail Address: 245 SWEETWATER RUN, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRELL ANDREA W Director 245 SWEETWATER RUN, NICEVILLE, FL, 32578
INGRAM DOUGLAS T Agent 1150 AIRPORT ROAD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-20 - -
REGISTERED AGENT NAME CHANGED 2018-12-20 INGRAM, DOUGLAS TJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-21 1150 AIRPORT ROAD, #172, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-18 245 SWEETWATER RUN, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-07-18 245 SWEETWATER RUN, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State