Search icon

ROBERTA HOLANDA P.A. - Florida Company Profile

Company Details

Entity Name: ROBERTA HOLANDA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTA HOLANDA 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: 02 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: P15000010606
FEI/EIN Number 47-4478722

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

Address: 2682 Sunbury St, Clermont, FL, 34711, US
Mail Address: 2682 Sunbury St, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman Roberta H President 2682 Sunbury St, Clermont, FL, 34711
Goodman ROBERTA H Agent 2682 Sunbury St, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-05-05 ROBERTA HOLANDA P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 2682 Sunbury St, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-03-20 2682 Sunbury St, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 2682 Sunbury St, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-10-25 Goodman, ROBERTA Holanda Coelho -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Name Change 2020-05-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-25

Date of last update: 02 May 2025

Sources: Florida Department of State