Search icon

REBECCA LORD, P.A. - Florida Company Profile

Company Details

Entity Name: REBECCA LORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBECCA LORD, 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: 12 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: P07000101974
FEI/EIN Number 260887738

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

Address: 5310 NW 78th CT, Ocala, FL, 34482, US
Mail Address: 5310 NW 78th CT, Ocala, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD REBECCA President 5310 NW 78th CT, Ocala, FL, 34482
LORD REBECCA Vice President 5310 NW 78th CT, Ocala, FL, 34482
LORD REBECCA Agent 5310 NW 78th CT, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 5310 NW 78th CT, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2024-02-19 5310 NW 78th CT, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 5310 NW 78th CT, Ocala, FL 34482 -
REINSTATEMENT 2015-09-14 - -
REGISTERED AGENT NAME CHANGED 2015-09-14 LORD, REBECCA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State