Search icon

NATALIE C KIRSTEIN, PA - Florida Company Profile

Company Details

Entity Name: NATALIE C KIRSTEIN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATALIE C KIRSTEIN, PA 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: 15 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (5 years ago)
Document Number: P11000106114
FEI/EIN Number 36-4718123

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

Address: 1017 N Collier Blvd, MARCO ISLAND, FL, 34145, US
Mail Address: PO BOX 1847, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSTEIN NATALIE C President 950 N Collier Blvd, MARCO ISLAND, FL, 34145
KIRSTEIN NATALIE C Agent 950 N Collier Blvd, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1017 N Collier Blvd, Ste #18A, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 950 N Collier Blvd, Ste #249, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2016-01-04 NATALIE C KIRSTEIN, PA -
CHANGE OF MAILING ADDRESS 2016-01-04 1017 N Collier Blvd, Ste #18A, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 KIRSTEIN, NATALIE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-30
Name Change 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State