Entity Name: | TRACEY C. KAVANAGH, LMHC, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRACEY C. KAVANAGH, LMHC, 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: | 19 Nov 2007 (17 years ago) |
Document Number: | P07000124694 |
FEI/EIN Number |
26-1467324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 196 Appian Avenue, Saint Augustine, FL, 32092, US |
Address: | 1000 Riverisde Avenue, JACKSONVILLE, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAVANAGH TRACEY CP | President | 196 Appian Avenue, Saint Augustine, FL, 32092 |
KAVANAGH TRACEY C | Agent | 196 Appian Avenue, Saint Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 1000 Riverisde Avenue, 312, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 1000 Riverisde Avenue, 312, JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | KAVANAGH, TRACEY C | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 196 Appian Avenue, Saint Augustine, FL 32092 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State