Search icon

LINDA TARPLEY SHOLL, P.A. - Florida Company Profile

Company Details

Entity Name: LINDA TARPLEY SHOLL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDA TARPLEY SHOLL, 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: 02 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: P04000113415
FEI/EIN Number 331097526

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

Address: 3048 ELLICE WAY, NAPLES, FL, 34119
Mail Address: 3048 ELLICE WAY, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOLL LINDA T Agent 3048 ELLICE WAY, NAPLES, FL, 34119
SHOLL LINDA T President 3048 ELLICE WAY, NAPLES, FL, 34119
SHOLL GLEN A Director 3048 ELLICE WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-05 SHOLL, LINDA T -
NAME CHANGE AMENDMENT 2010-11-22 LINDA TARPLEY SHOLL, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 3048 ELLICE WAY, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2006-02-27 3048 ELLICE WAY, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 3048 ELLICE WAY, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000157433 TERMINATED 1000000199086 COLLIER 2010-12-27 2021-03-16 $ 474.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State