Search icon

DEBBIE M. BATES, CPA, PA - Florida Company Profile

Company Details

Entity Name: DEBBIE M. BATES, CPA, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBBIE M. BATES, CPA, PA 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: 01 Jun 2006 (19 years ago)
Date of dissolution: 28 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2024 (10 months ago)
Document Number: P06000076270
FEI/EIN Number 204971289

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

Address: 5208 HESSEL COURT, ROCKLEDGE, FL, 32955, US
Mail Address: 5208 HESSEL COURT, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES DEBBIE M President 5208 HESSEL COURT, ROCKLEDGE, FL, 32955
BATES DEBBIE M Agent 5208 HESSEL COURT, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 5208 HESSEL COURT, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2007-05-21 5208 HESSEL COURT, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2007-05-21 BATES, DEBBIE M -
REGISTERED AGENT ADDRESS CHANGED 2007-05-21 5208 HESSEL COURT, ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000290226 TERMINATED 1000000214323 BREVARD 2011-05-04 2021-05-11 $ 1,177.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000577756 TERMINATED 1000000171854 BREVARD 2010-05-06 2030-05-12 $ 507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State