Search icon

DE BOOM & STUART, CPA'S, P.A. - Florida Company Profile

Company Details

Entity Name: DE BOOM & STUART, CPA'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE BOOM & STUART, CPA'S, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000120096
FEI/EIN Number 200351091

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

Mail Address: P.O. BOX 586, WAUCHULA, FL, 33873
Address: 415 E Main St. Suite 215, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART LORI A Director 215 CARLTON STREET, WAUCHULA, FL, 33873
DE BOOM JAN L Director 215 CARLTON STREET, WAUCHULA, FL, 33873
STUART LORI A Agent 215 CARLTON STREET, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 415 E Main St. Suite 215, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 215 CARLTON STREET, WAUCHULA, FL 33873 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001147692 TERMINATED 1000000116731 7851 322 2009-04-01 2029-04-15 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State