Search icon

MUIRHEAD, GAYLOR, STEVES & WASKOM, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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