Search icon

DIANE BRZEZINSKI, D.O., P.A. - Florida Company Profile

Company Details

Entity Name: DIANE BRZEZINSKI, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANE BRZEZINSKI, D.O., 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: 19 Oct 2000 (25 years ago)
Document Number: P00000099140
FEI/EIN Number 593686839

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

Address: 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL, 34108, US
Mail Address: 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRZEZINSKI DIANE J Secretary 1250 Pine Ridge Rd, NAPLES, FL, 34108
BRZEZINSKI DIANE J President 1250 Pine Ridge Rd, NAPLES, FL, 34108
BRZEZINSKI DIANE J Treasurer 1250 Pine Ridge Rd, NAPLES, FL, 34108
BRZEZINSKI DIANE J Director 1250 Pine Ridge Rd, NAPLES, FL, 34108
BRZEZINSKI DIANE Agent 1250 Pine Ridge Rd, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-03-08 1250 Pine Ridge Rd, Unit 101A, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2010-02-23 BRZEZINSKI, DIANE -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State