Entity Name: | LAW OFFICES OF TARA J. SCOTT, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF TARA J. SCOTT, PA 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: | 02 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2017 (8 years ago) |
Document Number: | P09000009702 |
FEI/EIN Number |
264148266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 2nd Ave NE, Suite 503, St. Petersburg, FL, 33701, US |
Mail Address: | 1809 Peppertree Drive, Oldsmar, FL, 34677, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lynn TARA S | Chief Executive Officer | 1809 Peppertree Drive, Oldsmar, FL, 34677 |
Lynn TARA S | Agent | 1809 Peppertree Drive, Oldsmar, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 111 2nd Ave NE, Suite 503, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 111 2nd Ave NE, Suite 503, St. Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1809 Peppertree Drive, Oldsmar, FL 34677 | - |
REINSTATEMENT | 2017-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-15 | Lynn, TARA Scott | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-05-15 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State