Search icon

ALICIA ROBYN HANSKAMP P.A. - Florida Company Profile

Company Details

Entity Name: ALICIA ROBYN HANSKAMP P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICIA ROBYN HANSKAMP 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: 09 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P20000043335
FEI/EIN Number 87-2580628

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

Address: 6778 Buckingham Court, Naples, FL, 34104, US
Mail Address: 6778 Buckingham Court, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSKAMP ALICIA R Director 720 17TH AVE S, NAPLES, FL, 34102
HANSKAMP ALICIA R President 720 17TH AVE S, NAPLES, FL, 34102
HANSKAMP ALICIA R Secretary 720 17TH AVE S, NAPLES, FL, 34102
HANSKAMP ALICIA R Treasurer 720 17TH AVE S, NAPLES, FL, 34102
MARC F. OATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 6778 Buckingham Court, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-09-29 6778 Buckingham Court, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-09-29 MARC F. OATES, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-12-22
REINSTATEMENT 2021-09-29
Domestic Profit 2020-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State