Entity Name: | NANCY KAY MAGUIRE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANCY KAY MAGUIRE, 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: | 18 Apr 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Mar 2009 (16 years ago) |
Document Number: | P03000043953 |
FEI/EIN Number |
050565733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6860 Marius Road, North Port, FL, 34287, US |
Mail Address: | 6860 Marius Road, North Port, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maguire Nancy K | Director | 6860 Marius Road, North Port, FL, 34287 |
MAGUIRE NANCY K | Agent | 6860 Marius Road, North Port, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 6860 Marius Road, North Port, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 6860 Marius Road, North Port, FL 34287 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 6860 Marius Road, North Port, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | MAGUIRE, NANCY K | - |
NAME CHANGE AMENDMENT | 2009-03-11 | NANCY KAY MAGUIRE, P.A. | - |
REINSTATEMENT | 2005-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State