Entity Name: | COLLEEN CLEARY ORTIZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLEEN CLEARY ORTIZ, 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: | 04 Jan 2010 (15 years ago) |
Document Number: | P10000002037 |
FEI/EIN Number |
271342679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 N. PALAFOX ST, PENSACOLA, FL, 32501, US |
Mail Address: | 1600 N. PALAFOX ST, PENSACOLA, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ COLLEEN CLEARY | Director | 1600 N. PALAFOX ST, PENSACOLA, FL, 32501 |
ORTIZ COLLEEN CLEARY | Agent | 1600 NORTH PALAFOX STREET, PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 1600 NORTH PALAFOX STREET, PENSACOLA, FL 32501 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-16 | 1600 N. PALAFOX ST, PENSACOLA, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2015-11-16 | 1600 N. PALAFOX ST, PENSACOLA, FL 32501 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State