Entity Name: | EDWARD M. PANZICA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDWARD M. PANZICA, 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: | 28 Jun 2002 (23 years ago) |
Document Number: | P02000071705 |
FEI/EIN Number |
743049679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58th Street North, Clearwater, FL, 33760, US |
Mail Address: | 13575 58th Street North, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANZICA EDWARD M | Director | 1601 EAST BAY DR STE 2, LARGO, FL, 33771 |
PANZICA EDWARD M | Agent | 13575 58th Street North, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 13575 58th Street North, Suite 137, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2022-01-06 | 13575 58th Street North, Suite 137, Clearwater, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 13575 58th Street North, Suite 137, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-06 | PANZICA, EDWARD M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State