Entity Name: | ELIZABETH STAVES, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELIZABETH STAVES, D.D.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: | 05 Oct 2000 (25 years ago) |
Document Number: | P00000094118 |
FEI/EIN Number |
593673686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 79th St NW, Bradenton, FL, 34209, US |
Mail Address: | 1107 79th St NW, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAVES DDS ELIZABETH J | Director | 1107 79th St NW, Bradenton, FL, 34209 |
STAVES DDS ELIZABETH J | President | 1107 79th St NW, Bradenton, FL, 34209 |
STAVES DDS ELIZABETH J | Treasurer | 1107 79th St NW, Bradenton, FL, 34209 |
TRACY CATHERINE L | Agent | 3431 MAGIC OAK LANE, SARASOTA, FL, 34232 |
STAVES DDS ELIZABETH J | Secretary | 1107 79th St NW, Bradenton, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1107 79th St NW, Bradenton, FL 34209 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1107 79th St NW, Bradenton, FL 34209 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 3431 MAGIC OAK LANE, SARASOTA, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | TRACY, CATHERINE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State