Search icon

KRISTA MADDOX, P.A. - Florida Company Profile

Company Details

Entity Name: KRISTA MADDOX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISTA MADDOX, 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: 14 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: P06000037437
FEI/EIN Number 510575263

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

Address: 1028 S Sterling Avenue, Tampa, FL, 33629, US
Mail Address: 1028 S Sterling Avenue, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDOX KRISTA G Director 1028 S Sterling Avenue, Tampa, FL, 33629
MADDOX KRISTA G Agent 1028 S Sterling Avenue, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 1028 S Sterling Avenue, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-01-03 1028 S Sterling Avenue, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 1028 S Sterling Avenue, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2021-12-10 MADDOX, KRISTA G -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-05-03 KRISTA MADDOX, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-03
REINSTATEMENT 2021-12-10
Name Change 2013-05-03
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State