Search icon

MARIA GABRIELA COX KLANTSCHI, PA - Florida Company Profile

Company Details

Entity Name: MARIA GABRIELA COX KLANTSCHI, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MARIA GABRIELA COX KLANTSCHI, PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P16000010885
FEI/EIN Number 81-1667112

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

Address: 3489 BANANA SHRUB BLVD, CLERMONT, FL 34711
Mail Address: 3489 BANANA SHRUB BLVD, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLI ACCOUNTING SERVICES, LLC Agent -
COX KLANTSCHI, MARIA G President 3489 BANANA SHRUB BLVD, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 3489 BANANA SHRUB BLVD, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2025-01-08 3489 BANANA SHRUB BLVD, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1860 N PINE ISLAND RD, SUITE 113, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 1637 HILL PARK DR, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2023-11-02 1637 HILL PARK DR, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2019-03-26 SLI ACCOUNTING SERVICES LLC -
AMENDMENT AND NAME CHANGE 2016-12-05 MARIA GABRIELA COX KLANTSCHI, PA -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
Reg. Agent Change 2019-05-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State