Search icon

ELIZABETH STAVES, D.D.S., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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