Search icon

MARIA N. VERNACE, P.A. - Florida Company Profile

Company Details

Entity Name: MARIA N. VERNACE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA N. VERNACE, 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: 03 Apr 2013 (12 years ago)
Document Number: P13000030785
FEI/EIN Number 46-2428537

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

Address: 14 Cinnamon Bark Lane, Key Largo, FL, 33037, US
Mail Address: 24 Dockside Lane #474, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNACE MARIA N Agent 14 Cinnamon Bark Drive, Key Largo, FL, 33037
VERNACE MARIA N Director 14 Cinnamon Bark Lane, MIAMI, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 3 Bayberry Lane, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2025-02-10 3 Bayberry Lane, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 3 Bayberry Lane, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 14 Cinnamon Bark Drive, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 14 Cinnamon Bark Lane, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2022-03-26 14 Cinnamon Bark Lane, Key Largo, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State