Search icon

JANET BAILEY,EA BOOKKEEPING & TAXES, INC. - Florida Company Profile

Company Details

Entity Name: JANET BAILEY,EA BOOKKEEPING & TAXES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANET BAILEY,EA BOOKKEEPING & TAXES, INC. 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: 09 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000160910
FEI/EIN Number 203907247

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

Address: 7902 BANYAN STREET, FT PIERCE, FL, 34951, US
Mail Address: 7902 BANYAN STREET, FT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY-SARGENT JANET E President 7902 BANYAN STREET, FT PIERCE, FL, 34951
CENTER ELIZABETH M Vice President 7902 BANYAN STREET, FT PIERCE, FL, 34951
BAILEY WILLIAM P Assistant Vice President 7902 BANYAN STREET, FT PIERCE, FL, 34951
Sargent Leigh W Secretary 7902 BANYAN STREET, FT PIERCE, FL, 34951
Sargent Leigh W Treasurer 7902 BANYAN STREET, FT PIERCE, FL, 34951
BAILEY, EA JANET A Agent 7902 BANYAN STREET, FT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-26 BAILEY, EA, JANET A -
REINSTATEMENT 2011-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-03-16
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-28
REINSTATEMENT 2011-07-28
ANNUAL REPORT 2009-08-04
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State