Search icon

CARRIE SPRINGER PH.D., PA - Florida Company Profile

Company Details

Entity Name: CARRIE SPRINGER PH.D., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIE SPRINGER PH.D., 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: 17 Jun 2010 (15 years ago)
Document Number: P10000051041
FEI/EIN Number 272875993

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

Address: 13821 Meadow Oaks Drive, Dover, FL, 33527, US
Mail Address: 13821 Meadow Oaks Dr., Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGER CARRIE APhd President 13821 Meadow Oaks Dr., Dover, FL, 33527
Wright Carole RCPA Agent 110 W. Reynolds St., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-07 Wright, Carole R., CPA -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 110 W. Reynolds St., SUITE 110, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2015-04-23 13821 Meadow Oaks Drive, Dover, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 13821 Meadow Oaks Drive, Dover, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State