Search icon

SPELL READ P.A.T. OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPELL READ P.A.T. OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPELL READ P.A.T. OF SOUTH FLORIDA, INC. 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: 03 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2002 (23 years ago)
Document Number: P02000072732
FEI/EIN Number 010727052

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

Address: SPELL READ. P.A.T. OF S. FL, 14520 SW 77th St., Miami, FL, 33183, US
Mail Address: DR. GARY X LANCELOTTA, 14520 SW 77 ST., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCELOTTA GARY X Director SPELL READ. P.A.T. OF S. FL, Miami, FL, 33183
LANZA TERESITA Director SPELL READ. P.A.T. OF S. FL, Miami, FL, 33183
LANCELOTTA GARY X Agent 14520 SW 77th St., Miami, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 SPELL READ. P.A.T. OF S. FL, 14520 SW 77th St., Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 14520 SW 77th St., Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2005-04-08 SPELL READ. P.A.T. OF S. FL, 14520 SW 77th St., Miami, FL 33183 -
AMENDMENT 2002-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State