Search icon

ANNJANNETTE SAS, PSY.D, P.A. - Florida Company Profile

Company Details

Entity Name: ANNJANNETTE SAS, PSY.D, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNJANNETTE SAS, PSY.D, 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: 27 Sep 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: P10000078936
FEI/EIN Number 383820670

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

Address: 18434 NW 11 ST, PEMBROKE PINES, FL, 33029, US
Mail Address: PO BOX 827081, PEMBROKE PINES, FL, 33082-7081, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAS ANNJANNETTE President 18434 NW 11 ST, PEMBROKE PINES, FL, 33029
SAS ANNJANNETTE Agent 18434 NW 11 ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-14 ANNJANNETTE SAS, PSY.D, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 18434 NW 11 ST, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2022-04-26 SAS, ANNJANNETTE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 18434 NW 11 ST, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2016-09-30 18434 NW 11 ST, PEMBROKE PINES, FL 33029 -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
Name Change 2023-07-14
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-09-30

Date of last update: 02 May 2025

Sources: Florida Department of State