Search icon

HELEN JAQUITH, P.A. - Florida Company Profile

Company Details

Entity Name: HELEN JAQUITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELEN JAQUITH, 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: 30 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: P07000014095
FEI/EIN Number 208428180

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

Address: 9807 SWEETWATER AVENUE, BRADENTON, FL, 34202, US
Mail Address: 9807 SWEETWATER AVENUE, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaquith Helen L President 9807 SWEETWATER AVENUE, BRADENTON, FL, 34202
JAQUITH HELEN L Agent 9807 SWEETWATER AVENUE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-22 JAQUITH, HELEN L. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 9807 SWEETWATER AVENUE, BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 9807 SWEETWATER AVENUE, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-01-16 9807 SWEETWATER AVENUE, BRADENTON, FL 34202 -
REINSTATEMENT 2014-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State