Search icon

SHIRLEY DANIELS PELLARCHY, P.A. - Florida Company Profile

Company Details

Entity Name: SHIRLEY DANIELS PELLARCHY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRLEY DANIELS PELLARCHY, 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: 22 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (10 years ago)
Document Number: P04000053626
FEI/EIN Number 200961644

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

Address: 490 U.S. HIGHWAY 17, BARTOW, FL, 33830
Mail Address: 490 U. S. Highway 17 South, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pellarchy Shirley D President 490 US Highway 17 S, Bartow, FL, 338303203
PELLARCHY SHIRLEY D Agent 490 U. S. Highway 17 South, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 490 U. S. Highway 17 South, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2015-04-10 490 U.S. HIGHWAY 17, BARTOW, FL 33830 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-04 - -
PENDING REINSTATEMENT 2013-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-04 490 U.S. HIGHWAY 17, BARTOW, FL 33830 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State