Search icon

MARY WATTS WOLLEON P.A. - Florida Company Profile

Company Details

Entity Name: MARY WATTS WOLLEON P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY WATTS WOLLEON 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 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P16000072321
FEI/EIN Number 81-4517868

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

Address: 25631 Corzine Road, BONITA SPRINGS, FL, 34135, US
Mail Address: 25631 Corzine Road, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolleon Christopher Chief Executive Officer 25631 Corzine Road, BONITA SPRINGS, FL, 34135
WATTS WOLLEON MARY Agent 25631 Corzine Road, BONITA SPRINGS, FL, 34135
WATTS WOLLEON MARY President 25631 Corzine Road, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 25631 Corzine Road, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-03-02 25631 Corzine Road, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2022-03-02 WATTS WOLLEON, MARY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 25631 Corzine Road, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State