Search icon

CECILIA L. TROTTER, P.A. - Florida Company Profile

Company Details

Entity Name: CECILIA L. TROTTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CECILIA L. TROTTER, 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: 20 Sep 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000082892
FEI/EIN Number 453343249

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

Address: 100 7TH AVENUE, INDIALANTIC, FL, 32903, US
Mail Address: 100 7TH AVENUE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTTER Cecilia L Director 100 7TH AVENUE, INDIALANTIC, FL, 32903
Streimer Laura A Agent 1361 Sawgrass Corporate PKWY, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 100 7TH AVENUE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2019-03-15 100 7TH AVENUE, INDIALANTIC, FL 32903 -
AMENDMENT AND NAME CHANGE 2017-05-16 CECILIA L. TROTTER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1361 Sawgrass Corporate PKWY, Sunrise, FL 33323 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Streimer, Laura A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-02
Amendment and Name Change 2017-05-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-24
REINSTATEMENT 2015-04-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-09-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State