Search icon

ELIZABETH R. DILTS, P.A. - Florida Company Profile

Company Details

Entity Name: ELIZABETH R. DILTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH R. DILTS, 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: 14 Dec 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2005 (20 years ago)
Document Number: P01000118482
FEI/EIN Number 593754792

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

Address: 3371 WESTSHORE DR, Saint Cloud, FL, 34772, US
Mail Address: P.O. Box 127, QUINCY, FL, 32353-0127, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dilts Elizabeth R Director P.O. Box 701434, Saint Cloud, FL, 34770
Dilts Elizabeth R President P.O. Box 701434, Saint Cloud, FL, 34770
ELIZABETH R DILTS Agent Box 701434, Saint Cloud, FL, 347701434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 Box 127, Quincy, FL 32353-0127 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 Box 127, Quincy, FL 32353-0127 -
CHANGE OF MAILING ADDRESS 2024-10-11 Box 127, Quincy, FL 32353-0127 -
REGISTERED AGENT NAME CHANGED 2005-07-01 ELIZABETH R DILTS -
NAME CHANGE AMENDMENT 2005-06-24 ELIZABETH R. DILTS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State