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 |
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 |
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 | - |
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