Search icon

MARY R. BURCH, PA. - Florida Company Profile

Company Details

Entity Name: MARY R. BURCH, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY R. BURCH, PA. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 1993 (32 years ago)
Date of dissolution: 13 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2007 (18 years ago)
Document Number: P93000040866
FEI/EIN Number 593184646

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

Address: 8200 SEMINOLE BLVD., SEMINOLE, FL, 33772
Mail Address: 9352 120 ST, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCH JAMES R Director 9352 120 ST, SEMINOLE, FL, 33772
BURCH MARY R Director 9352 120 ST, SEMINOLE, FL, 33772
BURCH JAMES R Agent 9352 120 ST, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 8200 SEMINOLE BLVD., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2006-04-18 8200 SEMINOLE BLVD., SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 9352 120 ST, SEMINOLE, FL 33772 -
NAME CHANGE AMENDMENT 1996-01-17 MARY R. BURCH, PA. -
REGISTERED AGENT NAME CHANGED 1995-05-01 BURCH, JAMES R -

Documents

Name Date
Voluntary Dissolution 2007-07-13
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State