Entity Name: | DANICA FOGARTY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DANICA FOGARTY, 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: | 12 Jan 2015 (10 years ago) |
Document Number: | P15000003526 |
FEI/EIN Number |
47-2813716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10042 Tween Waters St, CLERMONT, FL, 34715-7920, US |
Mail Address: | 3902 UNBRIDLED AVE, IOWA CITY, IA, 52240, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOGARTY DANICA | President | 10042 TWEEN WATERS ST, CLERMONT, FL, 347157920 |
FOGARTY DANICA | Agent | 10042 TWEEN WATERS ST, CLERMONT, FL, 347157920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 3902 unbridled Ave, Iowa city, IA 52240 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 10042 Tween Waters St, CLERMONT, FL 34715-7920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 10042 Tween Waters St, CLERMONT, FL 34715-7920 | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 10042 Tween Waters St, CLERMONT, FL 34715-7920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 10042 TWEEN WATERS ST, CLERMONT, FL 34715-7920 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State