Entity Name: | MAURINE A. THOMAS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAURINE A. THOMAS, 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 Apr 2010 (15 years ago) |
Document Number: | P10000031727 |
FEI/EIN Number |
272324898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8820 Royal Enclave Blvd., Tampa, FL, 33626, US |
Mail Address: | 15313 LAZY LAKE PLACE, TAMPA, FL, 33624 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MAURINE A | President | 15313 Lazy Lake Place, Tampa, FL, 33624 |
THOMAS MAURINE A | Agent | 15313 Lazy Lake Place, Tampa, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 8820 Royal Enclave Blvd., Tampa, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 15313 Lazy Lake Place, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 8820 Royal Enclave Blvd., Tampa, FL 33626 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State