Search icon

MEREDITH B. FRANKEL, PSY.D, P.A. - Florida Company Profile

Company Details

Entity Name: MEREDITH B. FRANKEL, PSY.D, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEREDITH B. FRANKEL, 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: 07 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2013 (12 years ago)
Document Number: P10000082042
FEI/EIN Number 273719080

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

Address: 9915 Tamiami Trail North, Naples, FL, 34108, US
Mail Address: 9915 Tamiami Trail North, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL MEREDITH B Director 9915 TAMIAMI TRAIL N STE 2, NAPLES, FL, 34108
FRANKEL MEREDITH B Agent 9915 TAMIAMI TRAIL NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 9915 Tamiami Trail North, Suite 2, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2014-01-13 9915 Tamiami Trail North, Suite 2, Naples, FL 34108 -
REINSTATEMENT 2013-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 9915 TAMIAMI TRAIL NORTH, SUITE 2, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-10 FRANKEL, MEREDITH B -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State