Entity Name: | MUIRHEAD, GAYLOR, STEVES & WASKOM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MUIRHEAD, GAYLOR, STEVES & WASKOM, 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: | 21 Dec 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | P16000100775 |
FEI/EIN Number |
81-4842397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 RIDGEWOOD AVE, VENICE, FL, 34285, US |
Mail Address: | 901 RIDGEWOOD AVE, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYLOR WILLIAM EIII | President | 5171 OXFORD DR, SARASOTA, FL, 34242 |
GAYLOR WILLIAM EIII | Treasurer | 5171 OXFORD DR, SARASOTA, FL, 34242 |
WASKOM ELSBETH G | Vice President | 5897 CARRIAGE DR, SARASOTA, FL, 34243 |
GAYLOR WILLIAM EIII | Agent | 901 RIDGEWOOD AVE, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-04-28 | MUIRHEAD, GAYLOR, STEVES & WASKOM, P.A. | - |
NAME CHANGE AMENDMENT | 2017-01-05 | MGSW P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-23 |
Name Change | 2017-04-28 |
ANNUAL REPORT | 2017-04-27 |
Name Change | 2017-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State