Entity Name: | BARBARA-ANN BRITTEN, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BARBARA-ANN BRITTEN, M.D., 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: | 07 Jun 2012 (13 years ago) |
Document Number: | P12000052132 |
FEI/EIN Number |
45-5484899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1048 GOODLETTE ROAD NORTH, NAPLES, FL, 34102, US |
Mail Address: | 1048 GOODLETTE ROAD NORTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Britten Thomas L | Vice President | 164 Starfish Court, Marco Island, FL, 34145 |
Britten Barbara-Ann Dr. | President | 164 Starfish Court, Marco Island, FL, 34145 |
MD, BRITTEN BARBARA-ANN | Agent | 164 STARFISH CT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | MD, BRITTEN, BARBARA-ANN | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 1048 GOODLETTE ROAD NORTH, SUITE 102, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-04 | 1048 GOODLETTE ROAD NORTH, SUITE 102, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State