Entity Name: | LAW OFFICES OF KAY-ANN P. WAITE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF KAY-ANN P. WAITE, 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: | 15 Aug 2014 (11 years ago) |
Document Number: | P14000068716 |
FEI/EIN Number |
47-1663471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 North Orange Avenue, Suite 1100, Orlando, FL, 32801, US |
Mail Address: | 20 North Orange Avenue, Suite 1100, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAITE KAY-ANN P | President | 2076 GREAT FALLS WAY, ORLANDO, FL, 32824 |
WAITE KAY-ANN P | Vice President | 2076 GREAT FALLS WAY, ORLANDO, FL, 32824 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 20 North Orange Avenue, Suite 1100, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 20 North Orange Avenue, Suite 1100, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State