Search icon

TERRI SHERMAN STALLWORTH, P.A. - Florida Company Profile

Company Details

Entity Name: TERRI SHERMAN STALLWORTH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRI SHERMAN STALLWORTH, 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: 30 May 2014 (11 years ago)
Document Number: P14000047102
FEI/EIN Number 47-0999855

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

Address: 476 Riverside Ave., #106, JACKSONVILLE, FL, 32202, US
Mail Address: 476 Riverside Ave., #106, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stallworth TERRI S President 476 Riverside Ave., JACKSONVILLE, FL, 32202
Stallworth TERRI S Secretary 476 Riverside Ave., JACKSONVILLE, FL, 32202
Stallworth TERRI S Director 476 Riverside Ave., JACKSONVILLE, FL, 32202
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-11 TERRI SHERMAN STALLWORTH, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 476 Riverside Ave., #106, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-02-06 476 Riverside Ave., #106, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1840 SW 22ND ST 4TH FLOOR, Miami, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State