Entity Name: | FRANCINE CYNTHIA SPECTOR, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANCINE CYNTHIA SPECTOR, 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: | 11 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2015 (10 years ago) |
Document Number: | P13000098664 |
FEI/EIN Number |
46-4290279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3839 TARPON POINTE CIR, PALM HARBOR, FL, 34684, US |
Mail Address: | 3839 TARPON POINTE CIR, PALM HARBOR, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPECTOR FRANCINE C | Director | 3839 TARPON POINTE CIR, PALM HARBOR, FL, 34684 |
SPECTOR FRANCINE C | Agent | 3839 TARPON POINTE CIR, PALM HARBOR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 3839 TARPON POINTE CIR, PALM HARBOR, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 3839 TARPON POINTE CIR, PALM HARBOR, FL 34684 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | SPECTOR, FRANCINE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 3839 TARPON POINTE CIR, PALM HARBOR, FL 34684 | - |
REINSTATEMENT | 2015-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-04 |
Reg. Agent Change | 2015-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State