Search icon

LINDA STARCHER, P.A. - Florida Company Profile

Company Details

Entity Name: LINDA STARCHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA STARCHER, 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: 20 Dec 2002 (22 years ago)
Document Number: P02000133320
FEI/EIN Number 320049366

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

Address: 2000 WEBBER ST, SARASOTA, FL, 34239
Mail Address: 2000 WEBBER ST, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARCHER LINDA President 2000 WEBBER ST, SARASOTA, FL, 34239
STARCHER LINDA Secretary 2000 WEBBER ST, SARASOTA, FL, 34239
STARCHER LINDA Treasurer 2000 WEBBER ST, SARASOTA, FL, 34239
Starcher Stafford Vice President 2000 WEBBER ST, SARASOTA, FL, 34239
STARCHER LINDA Agent 2000 WEBBER STREET, SARASOTA, FL, 34239
STARCHER LINDA Director 2000 WEBBER ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-23 STARCHER, LINDA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 2000 WEBBER STREET, SARASOTA, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000168053 TERMINATED 1000000096695 26615 3689 2008-10-20 2029-01-22 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000403765 ACTIVE 1000000096692 26615 3259 2008-10-20 2029-01-28 $ 1,366.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000512888 TERMINATED 1000000096692 26615 3259 2008-10-20 2029-02-04 $ 24.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000168020 TERMINATED 1000000096692 26615 3259 2008-10-20 2029-01-22 $ 1,366.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000403799 TERMINATED 1000000096695 26615 3689 2008-10-20 2029-01-28 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000587419 TERMINATED 1000000096692 26615 3259 2008-10-20 2029-02-11 $ 24.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000663525 TERMINATED 1000000096692 26615 3259 2008-10-20 2029-02-18 $ 24.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000739721 TERMINATED 1000000096692 26615 3259 2008-10-20 2014-02-25 $ 24.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000797984 TERMINATED 1000000096692 26615 3259 2008-10-20 2029-03-05 $ 24.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000857929 TERMINATED 1000000096692 26615 3259 2008-10-20 2029-03-11 $ 24.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State