Search icon

BETHANY C. EZELL P.A. - Florida Company Profile

Company Details

Entity Name: BETHANY C. EZELL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHANY C. EZELL 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: 10 Oct 2003 (22 years ago)
Document Number: P03000112107
FEI/EIN Number 200312487

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

Address: 5834 Heronpark Place, Lithia, FL, 33547, US
Mail Address: 5834 Heronpark Place, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZELL BETHANY C Secretary 5834 Heronpark Place, Lithia, FL, 33547
EZELL BETHANY C Treasurer 5834 Heronpark Place, Lithia, FL, 33547
EZELL BETHANY C Director 5834 Heronpark Place, Lithia, FL, 33547
ANAGNOST CONSTANCE Agent 604 E. MORGAN ST, BRANDON, FL, 33510
EZELL BETHANY C President 5834 Heronpark Place, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 ANAGNOST, CONSTANCE -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 5834 Heronpark Place, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2020-06-16 5834 Heronpark Place, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 604 E. MORGAN ST, BRANDON, FL 33510 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000453300 TERMINATED 1000000934377 HILLSBOROU 2022-09-20 2032-09-21 $ 403.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000030795 TERMINATED 1000000872125 HILLSBOROU 2021-01-12 2031-01-27 $ 414.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J12000871239 TERMINATED 1000000338981 HILLSBOROU 2012-10-23 2022-11-28 $ 753.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State