Entity Name: | SUZANNE B. FERNANDEZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUZANNE B. FERNANDEZ, 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 Dec 2000 (24 years ago) |
Document Number: | P01000001282 |
FEI/EIN Number |
593690648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 N Westshore Blvd, TAMPA, FL, 33609, US |
Mail Address: | 13806 KHILANI CT, TAMPA, FL, 33624 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ SUZANNE B | Director | 500 N WESTSHORE BLVD, TAMPA, FL, 33609 |
FERNANDEZ SUZANNE B | President | 500 N WESTSHORE BLVD, TAMPA, FL, 33609 |
FERNANDEZ KRISTOPHER E | Agent | 114 S. FREMONT AVE., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 500 N Westshore Blvd, SUITE 850, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 500 N Westshore Blvd, SUITE 850, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-10 | 114 S. FREMONT AVE., TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State