Search icon

LAW OFFICE OF LINDA KAY PUFAHL SMITH, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF LINDA KAY PUFAHL SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF LINDA KAY PUFAHL SMITH, 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: 09 Jun 2011 (14 years ago)
Document Number: P11000054159
FEI/EIN Number 452500544

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

Address: 2805 NW 2nd Ter, Cape Coral, FL, 33993, US
Mail Address: P.O. Box 248, FORT MYERS, FL, 33902-0248, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LINDA K President 2805 NW 2nd Ter, Cape Coral, FL, 33993
SMITH LINDA K Agent 2805 NW 2nd Ter, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106034 ADVOCATE LAW ACTIVE 2015-10-17 2026-12-31 - P.O. BOX 248, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2805 NW 2nd Ter, Cape Coral, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2805 NW 2nd Ter, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2015-04-30 2805 NW 2nd Ter, Cape Coral, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State