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 |
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 |
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 | - |
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 |
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