Search icon

DENISE DENVER SAMSONENKO, P.A. - Florida Company Profile

Company Details

Entity Name: DENISE DENVER SAMSONENKO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENISE DENVER SAMSONENKO, 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: 05 Jan 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000000705
FEI/EIN Number 36-4829788

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

Address: 8915 MITHCELL BLVD, TRINITY, FL, 34655, US
Mail Address: 8915 MITHCELL BLVD, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENVER SAMSONENKO DENISE President 4992 SILVERTHORNE CT, OLDSMAR, FL, 34677
DENVER SAMSONENKO DENISE Agent 8915 MITHCELL BLVD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-09-24 DENISE DENVER SAMSONENKO, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 8915 MITHCELL BLVD, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2021-09-24 8915 MITHCELL BLVD, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2021-09-24 DENVER SAMSONENKO, DENISE -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 8915 MITHCELL BLVD, TRINITY, FL 34655 -
AMENDMENT 2017-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-24
Amendment and Name Change 2021-09-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-23
Amendment 2017-10-13
ANNUAL REPORT 2017-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State