Search icon

MARY T. NEWPORT, P.A. - Florida Company Profile

Company Details

Entity Name: MARY T. NEWPORT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY T. NEWPORT, 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 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: P03000047913
FEI/EIN Number 200011664

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

Address: 15500 SERENGETI BLVD, SPRING HILL, FL, 34610, US
Mail Address: 15500 SERENGETI BLVD, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newport Mary T Director 15500 SERENGETI BLVD, SPRING HILL, FL, 34610
Newport Mary T President 15500 SERENGETI BLVD, SPRING HILL, FL, 34610
NEWPORT MARY T Agent 15500 SERENGETI BLVD, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-06 MARY T. NEWPORT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 15500 SERENGETI BLVD, SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-29 15500 SERENGETI BLVD, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2017-12-29 15500 SERENGETI BLVD, SPRING HILL, FL 34610 -
REGISTERED AGENT NAME CHANGED 2009-05-01 NEWPORT, MARY TM.D. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State