Entity Name: | TRACEY H. STOKES, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRACEY H. STOKES, M.D., 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: | 23 Aug 2005 (20 years ago) |
Document Number: | P05000117743 |
FEI/EIN Number |
203356185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6333 N Federal Highway, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 6333 N Federal Highway, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOKES TRACEY | Director | 6333 N Federal Highway, FORT LAUDERDALE, FL, 33308 |
STOKES NORMAN A | Agent | 121 GAVILAN AVENUE, CORAL GABLES, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-10-16 | 6333 N Federal Highway, Suite 404, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2014-10-16 | 6333 N Federal Highway, Suite 404, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-12 | STOKES, NORMAN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-12 | 121 GAVILAN AVENUE, CORAL GABLES, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State