Entity Name: | JOANNE J REPETTA CPA PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOANNE J REPETTA CPA PA 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: | 25 Mar 2013 (12 years ago) |
Document Number: | P13000027212 |
FEI/EIN Number |
46-2375351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 UNIVERSITY DRIVE, 204, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 1076 Patriot Loop, Haines Coty, FL, 33844, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REPETTA JOANNE | President | 6071 136th Ter N, CLEARWATER, FL, 33760 |
REPETTA JOANNE | Agent | 6071 136th Ter N, CLearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-20 | 1076 Patriot Loop, Haines City, FL, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2024-09-09 | 1881 UNIVERSITY DRIVE, 204, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 1881 UNIVERSITY DRIVE, 204, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 6071 136th Ter N, CLearwater, FL 33760 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State