Entity Name: | ALLYN W. MAYCUMBER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLYN W. MAYCUMBER, 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: | 11 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2014 (11 years ago) |
Document Number: | P05000026315 |
FEI/EIN Number |
202297764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 449 Winter Bliss Lane, Mt. Dora, FL, 32757, US |
Mail Address: | 449 Winter Bliss Lane, Mt. Dora, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYCUMBER ALLYN W | President | 449 Winter Bliss Lane, Mt. Dora, FL, 32757 |
MAYCUMBER PAM R | Vice President | 449 Winter Bliss Lane, Mt. Dora, FL, 32757 |
Maycumber Allyn W | Agent | 449 Winter Bliss Lane, Mt. Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 449 Winter Bliss Lane, Mt. Dora, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 449 Winter Bliss Lane, Mt. Dora, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | Maycumber, Allyn W | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 449 Winter Bliss Lane, Mt. Dora, FL 32757 | - |
PENDING REINSTATEMENT | 2014-07-03 | - | - |
REINSTATEMENT | 2014-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State