Search icon

MARY BETH WHITE, CPA, CFE, P.A. - Florida Company Profile

Company Details

Entity Name: MARY BETH WHITE, CPA, CFE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY BETH WHITE, CPA, CFE, 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: 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: 04 Jan 2007 (18 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: P07000001701
FEI/EIN Number 331030761

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

Address: 856 2ND AVE. NORTH, ST PETERSBURG, FL, 33701-3106
Mail Address: 856 2ND AVE. NORTH, ST PETERSBURG, FL, 33701-3106
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MARY BETH President 6319 14TH STREET NORTH, ST. PETERSBURG, FL, 33702
WHITE MARY BETH Agent 856 2ND AVENUE NORTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 856 2ND AVENUE NORTH, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2008-04-17 856 2ND AVE. NORTH, ST PETERSBURG, FL 33701-3106 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 856 2ND AVE. NORTH, ST PETERSBURG, FL 33701-3106 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State