Entity Name: | SUSAN G. BRYAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUSAN G. BRYAN, 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: | 17 Apr 2001 (24 years ago) |
Document Number: | P01000039610 |
FEI/EIN Number |
651095038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Ocean Reef Dr, KEY LARGO, FL, 33037, US |
Mail Address: | 1504 Valleda Ln, Encinitas, CA, 92024, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryan Susan G | Owne | 1504 Valleda Ln, Encinitas, CA, 92024 |
BRYAN ERIK W | Secretary | 1612 Orange Blossom. way, Encinitas, CA, 92024 |
BRYAN ERIK W | Treasurer | 1612 Orange Blossom. way, Encinitas, CA, 92024 |
BRYAN SUSAN G | Agent | 35 OCEAN REEF DR., KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-16 | 35 Ocean Reef Dr, Suite 120, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 35 Ocean Reef Dr, Suite 120, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 35 OCEAN REEF DR., SUITE 120, KEY LARGO, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-01 | BRYAN, SUSAN G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State