Entity Name: | VIVIAN M. BENCI, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIVIAN M. BENCI, M.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: | 19 Nov 2010 (14 years ago) |
Document Number: | P10000095145 |
FEI/EIN Number |
274015496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 SUNNYBOOK LANE, CLEARWATER, FL, 33764, UN |
Mail Address: | 1621 SUNNYBOOK LANE, CLEARWATER, FL, 33764, UN |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENCI VIVIAN MM.D. | President | 1621 SUNNYBOOK LANE, CLEARWATER, FL, 33764 |
BENCI VIVIAN MM.D. | Agent | 1621 SUNNYBROOK LANE, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-28 | BENCI, VIVIAN M., M.D. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 1621 SUNNYBOOK LANE, CLEARWATER, FL 33764 UN | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 1621 SUNNYBOOK LANE, CLEARWATER, FL 33764 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 1621 SUNNYBROOK LANE, CLEARWATER, FL 33764 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State