Entity Name: | CHRISTINA CALDWELL, PSY.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTINA CALDWELL, PSY.D., 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: | 31 Jul 2015 (10 years ago) |
Document Number: | P15000064943 |
FEI/EIN Number |
47-4695089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 Citrus Tower Blvd., CLERMONT, FL, 34711, US |
Mail Address: | PO Box 1327, minneola, FL, 34755, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDWELL CHRISTINA | President | 16522 Caju Road, CLERMONT, FL, 34711 |
CALDWELL CHRISTINA | Secretary | 16522 Caju Road, CLERMONT, FL, 34711 |
CALDWELL CHRISTINA | Treasurer | 16522 Caju Road, CLERMONT, FL, 34711 |
CALDWELL CHRISTINA | Agent | 16522 Caju Road, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 16522 Caju Road, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-16 | 290 Citrus Tower Blvd., suite 211, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-06-16 | 290 Citrus Tower Blvd., suite 211, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State