Entity Name: | DONNA L. SCHRIM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONNA L. SCHRIM, 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: | 06 Jun 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Apr 2021 (4 years ago) |
Document Number: | P03000063179 |
FEI/EIN Number |
582672768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7513 Cordoba Circle, NAPLES, FL, 34109, US |
Mail Address: | 7513 Cordoba Circle, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRIM DONNA L | President | 7513 Cordoba Circle, NAPLES, FL, 34109 |
SCHRIM DONNA L | Agent | 7513 CORDOBA CIRCLE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-02 | 7513 Cordoba Circle, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2022-04-02 | 7513 Cordoba Circle, NAPLES, FL 34109 | - |
NAME CHANGE AMENDMENT | 2021-04-09 | DONNA L. SCHRIM, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | SCHRIM, DONNA L | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-13 | 7513 CORDOBA CIRCLE, NAPLES, FL 34109 | - |
REINSTATEMENT | 2012-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-02 |
Name Change | 2021-04-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State