Entity Name: | CONNIE M. PIKE, MA, CCC-SLP, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONNIE M. PIKE, MA, CCC-SLP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 29 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2017 (8 years ago) |
Document Number: | P05000093645 |
FEI/EIN Number |
203081904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL, 33572 |
Mail Address: | 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL, 33572 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIKE CONNIE M | President | 817 BUNKER VIEW DR, APOLLO BEACH, FL, 33572 |
PIKE CONNIE M | Agent | 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-30 | 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL 33572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-19 | 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2005-12-19 | 817 BUNKER VIEW DRIVE, APOLLO BEACH, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State