Entity Name: | JENNIFER MCCOY, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JENNIFER MCCOY, 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: | 30 Mar 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 May 2005 (20 years ago) |
Document Number: | P04000054930 |
FEI/EIN Number |
043790042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 Pierce Ave, #504, Cape Canaveral, FL, 32920, US |
Mail Address: | 425 Pierce Ave, #504, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOY JENNIFER L | President | 425 Pierce Ave, Cape Canaveral, FL, 32920 |
MCCOY CHARLES E | Director | 425 Pierce Ave, Cape Canaveral, FL, 32920 |
MCCOY JENNIFER L | Agent | 425 Pierce Ave, Cape Canaveral, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 425 Pierce Ave, #504, Cape Canaveral, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 425 Pierce Ave, #504, Cape Canaveral, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 425 Pierce Ave, #504, Cape Canaveral, FL 32920 | - |
NAME CHANGE AMENDMENT | 2005-05-23 | JENNIFER MCCOY, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State