Search icon

BARBARA-ANN BRITTEN, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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