Search icon

CYNTHIA H. SITTON, P.A. - Florida Company Profile

Company Details

Entity Name: CYNTHIA H. SITTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA H. SITTON, 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: 27 Oct 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2004 (21 years ago)
Document Number: P03000120399
FEI/EIN Number 721576135

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

Mail Address: 1250 PAR VIEW DRIVE, SANIBEL, FL, 33957
Address: 1250 PAR VIEW DR., SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SITTON CYNTHIA H President 1250 PAR VIEW DR., SANIBEL, FL, 33957
Sitton John B Officer 1250 PAR VIEW DR., SANIBEL, FL, 33957
John C. Gallagher, C.P.A., P.A. Agent 3501 Del Prado Blvd, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 John C. Gallagher, C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3501 Del Prado Blvd, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2011-04-29 1250 PAR VIEW DR., SANIBEL, FL 33957 -
AMENDMENT AND NAME CHANGE 2004-02-25 CYNTHIA H. SITTON, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State