Entity Name: | DAYSPRING LEGAL P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAYSPRING LEGAL 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: | 06 Apr 2012 (13 years ago) |
Document Number: | P12000033095 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4039 Winding Vine Dr, Lakeland, FL, 33812, US |
Mail Address: | P.O. BOX 7099, LAKELAND, FL, 33807, US |
ZIP code: | 33812 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ORBIN AEsq. | President | P.O. BOX 7099, LAKELAND, FL, 33807 |
LOPEZ ORBIN A | Agent | 4039 Winding Vine Dr, Lakeland, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 4039 Winding Vine Dr, Lakeland, FL 33812 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 4039 Winding Vine Dr, Lakeland, FL 33812 | - |
CHANGE OF MAILING ADDRESS | 2017-02-04 | 4039 Winding Vine Dr, Lakeland, FL 33812 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-04 | LOPEZ, ORBIN A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State