Entity Name: | SHARON L. MAY P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHARON L. MAY 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: | 04 May 2015 (10 years ago) |
Document Number: | P15000040077 |
FEI/EIN Number |
47-4014551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8088 SANCTUARY DR. #2, NAPLES, FL, 34104, US |
Mail Address: | 8088 SANCTUARY DR. #2, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX SAVERS OF AMERICA, INC. | Agent | - |
MAY SHARON L | President | 8088 SANCTUARY DR. #2, NAPLES, FL, 34104 |
MAY SHARON L | Secretary | 8088 SANCTUARY DR. #2, NAPLES, FL, 34104 |
MAY SHARON L | Treasurer | 8088 SANCTUARY DR. #2, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-17 | TAX SAVERS OF AMERICA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | 3465 BONITA BEACH RD., STE 12, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-27 |
Reg. Agent Change | 2016-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State