Entity Name: | BETTY ELLEN SMITH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BETTY ELLEN SMITH, 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: | 07 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2014 (11 years ago) |
Document Number: | P06000033530 |
FEI/EIN Number |
841704203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12400 Eagle Court, Estero, FL, 33928, US |
Mail Address: | 35848 Tanglewood Dr.,, Eustis, FL, 32736, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Betty E | President | 12400 Eagle Ct., Estero, FL, 33928 |
Smith Betty E | Vice President | 12400 Eagle Ct., Estero, FL, 33928 |
Smith Betty E | Secretary | 12400 Eagle Ct., Estero, FL, 33928 |
SMITH BETTY E | Agent | 12400 Eagle Ct., Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-31 | 12400 Eagle Court, Estero, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 12400 Eagle Ct., Estero, FL 33928 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-27 | 12400 Eagle Court, Estero, FL 33928 | - |
REINSTATEMENT | 2014-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State