Search icon

JEFFREY DALLEY, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY DALLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY DALLEY, 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: 03 May 2004 (21 years ago)
Document Number: P04000071568
FEI/EIN Number 201072103

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

Address: 6100 Oxbow Bend Ln, PORT ORANGE, FL, 32128, US
Mail Address: 6100 Oxbow Bend Ln, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONYA L. LANEY, CPA, PA Agent -
DALLEY JEFFREY Vice President 6100 Oxbow Bend Ln, PORT ORANGE, FL, 32128
DALLEY JEFFREY Treasurer 6100 Oxbow Bend Ln, PORT ORANGE, FL, 32128
DALLEY JEFFREY Secretary 6100 Oxbow Bend Ln, PORT ORANGE, FL, 32128
DALLEY JEFFREY President 6100 Oxbow Bend Ln, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Sonya L Laney CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 5131 S Ridgewood Ave, Suite 100, Port Orange, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 6100 Oxbow Bend Ln, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2014-01-13 6100 Oxbow Bend Ln, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State