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 |
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 | - |
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 | - |
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