Entity Name: | CATHY L. GUYER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATHY L. GUYER, 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 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 1997 (28 years ago) |
Document Number: | P94000022730 |
FEI/EIN Number |
650504277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9838 Old Baymeadows Rd., Jacksonville, FL, 32256, US |
Mail Address: | 9838 Old Baymeadows Rd., Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUYER CATHY LDr. | President | 9838 Old Baymeadows Rd., Jacksonville, FL, 32256 |
Guyer Cathy LDr. | Agent | 9838 Old Baymeadows Rd., Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 9838 Old Baymeadows Rd., 383, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 9838 Old Baymeadows Rd., 383, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 9838 Old Baymeadows Rd., 383, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-18 | Guyer, Cathy L., Dr. | - |
REINSTATEMENT | 1997-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State