Search icon

ELAINE DE SOUZA P.A. - Florida Company Profile

Company Details

Entity Name: ELAINE DE SOUZA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELAINE DE SOUZA 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: 14 Jun 2021 (4 years ago)
Document Number: P21000055973
FEI/EIN Number 871232564

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

Address: 1231 Ambassador Dr, CELEBRATION, FL, 34747, US
Mail Address: 1231 Ambassador Dr, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTENCIANO CPA, LLC Agent -
CRISTINA S DE SOUZA ELAINE President 1231 Ambassador Dr, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123789 ENTERPRISE CREATIVE STUDIO ACTIVE 2023-10-05 2028-12-31 - 1660 CELEBRATION BLVD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 1231 Ambassador Dr, Apt 404, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-02-22 1231 Ambassador Dr, Apt 404, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 6965 PIAZZA GRANDE AVE, STE 307, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2022-04-28 POTENCIANO CPA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
Domestic Profit 2021-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State