Search icon

GINA DALLEY MCTERNAN, PA - Florida Company Profile

Company Details

Entity Name: GINA DALLEY MCTERNAN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINA DALLEY MCTERNAN, 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: 03 Nov 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: P14000090006
FEI/EIN Number 47-2458177

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

Address: 1049 ROCKLEDGE DRIVE, 302, ROCKLEDGE, FL, 32955, US
Mail Address: 1049 ROCKLEDGE DRIVE, 302, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McTernan GINA D President 1049 ROCKLEDGE DRIVE, #302, ROCKLEDGE, FL, 32955
MCTERNAN FRANCIS XSR Vice President 1049 ROCKLEDGE DRIVE, #302, ROCKLEDGE, FL, 32955
L. George Leonard CPA PA Agent 1485 N Atlantic Ave, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-06-04 GINA DALLEY MCTERNAN, PA -
REGISTERED AGENT NAME CHANGED 2015-04-27 L. George Leonard CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1485 N Atlantic Ave, #102, Cocoa Beach, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
Name Change 2018-06-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State