Search icon

ELIZABETH MARLEY, P.A. - Florida Company Profile

Company Details

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

ELIZABETH MARLEY, 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: 30 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2024 (a year ago)
Document Number: P02000047610
FEI/EIN Number 753052168

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

Address: 2829 NE 33 court, Fort Lauderdale, FL, 33306, US
Mail Address: 2829 NE 33 court, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLEY ELIZABETH President 2829 NE 33 court, Fort Lauderdale, FL, 33306
MARLEY ELIZABETH Agent 2829 NE 33 court, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 2829 NE 33 court, 203, Fort Lauderdale, FL 33306 -
REINSTATEMENT 2024-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 2829 NE 33 court, 203, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-05-02 2829 NE 33 court, 203, Fort Lauderdale, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 MARLEY, ELIZABETH -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-05-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State