Search icon

MAGGIE NASSER P.A. - Florida Company Profile

Company Details

Entity Name: MAGGIE NASSER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGGIE NASSER 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: 17 Jan 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: P14000008146
FEI/EIN Number 46-4667696

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

Address: 4034 Wilshire Circle E, SARASOTA, FL, 34238, US
Mail Address: 4034 Wilshire Circle E, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSER MAGGIE Director 4034 Wilshire Circle E, SARASOTA, FL, 34238
CENTRAL TAX AND ACCOUNTING, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 4034 Wilshire Circle E, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2023-09-14 4034 Wilshire Circle E, SARASOTA, FL 34238 -
AMENDMENT AND NAME CHANGE 2022-11-10 MAGGIE NASSER P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 696 1st Ave N, # 303, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2015-01-25 Central Tax and Accounting, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-09-14
Amendment and Name Change 2022-11-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State