Search icon

CAROL ANN VONRABENSTEIN P A - Florida Company Profile

Company Details

Entity Name: CAROL ANN VONRABENSTEIN P A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROL ANN VONRABENSTEIN 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: 13 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2013 (12 years ago)
Document Number: P07000091013
FEI/EIN Number 260713870

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

Address: Endless Summer Realty, 521A1A Beach Blvd, ST AUGUSTINE, FL, 32080, US
Mail Address: 910 Shore Drive, Saint Augustine, FL, 32086, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VONRABENSTEIN CAROL A President 910 Shore Drive, Saint Augustine, FL, 32086
VONRABENSTEIN CAROL A Agent 910 Shore Drive, Saint Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 910 Shore Drive, Saint Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2024-02-02 Endless Summer Realty, 521A1A Beach Blvd, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 Endless Summer Realty, 521A1A Beach Blvd, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 2013-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State