Search icon

LAW OFFICES OF CHERYL POWERS, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF CHERYL POWERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF CHERYL POWERS, 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: 18 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: P04000033931
FEI/EIN Number 200731234

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

Address: 4583 LARKENHEATH DR, SPRING HILL, FL, 34609
Mail Address: P.O. BOX 12159, BROOKSVILLE, FL, 34603
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS CHERYL President 4583 LARKENHEATH DRIVE, SPRING HILL, FL, 34609
POWERS CHERYL Agent 4583 LARKENHEATH DR, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-11 4583 LARKENHEATH DR, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-19 4583 LARKENHEATH DR, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-19 4583 LARKENHEATH DR, SPRING HILL, FL 34609 -
NAME CHANGE AMENDMENT 2008-01-14 LAW OFFICES OF CHERYL POWERS, P.A. -
REGISTERED AGENT NAME CHANGED 2008-01-14 POWERS, CHERYL -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State