Entity Name: | ELIZABETH MOTTOLA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELIZABETH MOTTOLA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 04 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | P11000034876 |
FEI/EIN Number |
451565723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5721 Oakmont Ct, Immokalee, FL, 34142, US |
Mail Address: | 5721 Oakmont Ct, Immokalee, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pernice Frank | President | 5721 Oakmont Ct, Immokalee, FL, 34142 |
Pernice Elizabeth M | Vice President | 5721 Oakmont Ct, Immokalee, FL, 34142 |
MOTTOLA ELIZABETH | Agent | 5721 Oakmont Ct, immokalee, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 5721 Oakmont Ct, 9021, Immokalee, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2024-01-09 | 5721 Oakmont Ct, 9021, Immokalee, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 5721 Oakmont Ct, 9021, immokalee, FL 34142 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-04 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State