Entity Name: | JERRY MAKRIS C.P.A., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JERRY MAKRIS C.P.A., 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: | 12 Sep 2005 (20 years ago) |
Document Number: | P05000124991 |
FEI/EIN Number |
113364485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2110 DREW STREET, CLEARWATER, FL, 33765, US |
Mail Address: | 2110 DREW STREET, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAKRIS JERRY | President | 2110 DREW STREET, CLEARWATER, FL, 33765 |
MAKRIS JERRY | Agent | 2110 DREW STREET, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2110 DREW STREET, Suite 100, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2110 DREW STREET, Suite 100, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 2110 DREW STREET, Suite 100, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State