Search icon

MARSHA E. COOKSEY, P.A. - Florida Company Profile

Company Details

Entity Name: MARSHA E. COOKSEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSHA E. COOKSEY, 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: 13 Jul 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: P12000061712
FEI/EIN Number 45-5371683

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

Address: 2110 OCEAN SHORE BLVD., SUITE B, ORMOND BY THE SEA, FL, 32176, US
Mail Address: 2110 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MARSHA E President 2110 OCEAN SHORE BLVD SUITE B, ORMOND BY THE SEA, FL, 32176
EVANS MARSHA E Agent 2110 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 EVANS, MARSHA ELISABETH -
NAME CHANGE AMENDMENT 2022-02-17 MARSHA E. EVANS, P.A. -
NAME CHANGE AMENDMENT 2018-01-26 MARSHA E. COOKSEY, P.A. -
REINSTATEMENT 2018-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 2110 OCEAN SHORE BLVD, ORMOND BEACH, FL 32176 -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-21
Name Change 2022-02-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-09
Name Change 2018-01-26
REINSTATEMENT 2018-01-24
REINSTATEMENT 2015-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State