Search icon

LATOYA WILLIAMS SHELTON P.A. - Florida Company Profile

Company Details

Entity Name: LATOYA WILLIAMS SHELTON P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATOYA WILLIAMS SHELTON 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 Aug 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: P10000063861
FEI/EIN Number 273214457

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

Address: 841 Prudential Dr., Ste. 1200, JACKSONVILLE, FL, 32207, US
Mail Address: 841 Prudential Dr., Ste. 1200, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shelton Latoya W President 7119 Buckinghamshire Place, Jacksonville, FL, 32219
Law Office of Ramona S Chaplin, PA Agent 4040 Woodstock Dr Unit 232, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-05-04 LATOYA WILLIAMS SHELTON P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 451 W. 62nd St., Jacksonville, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 841 Prudential Dr., Ste. 1200, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-04-19 841 Prudential Dr., Ste. 1200, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-10
Name Change 2018-05-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State