Search icon

BETH E. PATERNOSTER, O.D., INC. - Florida Company Profile

Company Details

Entity Name: BETH E. PATERNOSTER, O.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETH E. PATERNOSTER, O.D., INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2009 (16 years ago)
Date of dissolution: 18 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: P09000068268
FEI/EIN Number 270790320

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

Address: 4924 EMILEE GRACE LANE, ST. CLOUD, FL, 34771
Mail Address: 4924 EMILEE GRACE LANE, ST. CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS BETH E President 4924 Emilee Grace Lane, Saint Cloud, FL, 34771
NORRIS BETH E Agent 4924 EMILEE GRACE LANE, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-16 4924 EMILEE GRACE LANE, ST. CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2013-12-16 4924 EMILEE GRACE LANE, ST. CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-16 4924 EMILEE GRACE LANE, ST. CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2013-02-17 NORRIS, BETH E -

Documents

Name Date
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-11
Reg. Agent Change 2013-12-16
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-13
Domestic Profit 2009-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State