Search icon

THERESA L. HEADLEY, PA - Florida Company Profile

Company Details

Entity Name: THERESA L. HEADLEY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERESA L. HEADLEY, PA 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: 16 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2004 (21 years ago)
Document Number: P03000152673
FEI/EIN Number 200544621

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

Address: 415 Dunlawton Avenue, Daytona Beach, FL, 32118, US
Mail Address: 3736 CARDINAL BLVD, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Friebis & Associates Agent 3890 Turtle Creek Drive, Port Orange, FL, 32127
HEADLEY TERRI L President 3736 CARDINAL BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 415 Dunlawton Avenue, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Daniel Friebis & Associates -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 3890 Turtle Creek Drive, Suite B, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2012-04-25 415 Dunlawton Avenue, Daytona Beach, FL 32118 -
NAME CHANGE AMENDMENT 2004-02-06 THERESA L. HEADLEY, PA -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State