Entity Name: | NANCY R. MUNOZ P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANCY R. MUNOZ 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: | 29 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | P12000090633 |
FEI/EIN Number |
46-0881822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 946 Hookline Circle, WELLINGTON, FL, 33470, US |
Mail Address: | 946 Hookline Circle, WELLINGTON, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ NANCY R | President | 946 HOOKLINE CIRCLE, WELLINGTON, FL, 33470 |
MUNOZ NANCY R | Agent | 946 HOOKLINE CIRCLE, WELLINGTON, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 946 HOOKLINE CIRCLE, WELLINGTON, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 946 Hookline Circle, WELLINGTON, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 946 Hookline Circle, WELLINGTON, FL 33470 | - |
REINSTATEMENT | 2018-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | MUNOZ, NANCY ROBLES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-02-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-01-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State