Entity Name: | LISSETE CADWELL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LISSETE CADWELL, 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: | 26 Dec 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Dec 2016 (8 years ago) |
Document Number: | P12000103699 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 61000 HAWKS CAY BLVD., MARATHON, FL, 33050 |
Mail Address: | 423 80th St Ocean, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
cadwell Lissete | President | 423 80th St Ocean, Marathon, FL, 33050 |
Cadwell LISSETE | Agent | 61000 HAWKS CAY BLVD., MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-24 | 61000 HAWKS CAY BLVD., MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-09 | 61000 HAWKS CAY BLVD., MARATHON, FL 33050 | - |
NAME CHANGE AMENDMENT | 2016-12-12 | LISSETE CADWELL, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Cadwell, LISSETE | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 61000 HAWKS CAY BLVD., MARATHON, FL 33050 | - |
REINSTATEMENT | 2014-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-10 |
Name Change | 2016-12-12 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State