Search icon

FRANCINE CYNTHIA SPECTOR, PA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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