Entity Name: | SIMONETTA & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMONETTA & ASSOCIATES, 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: | 28 Sep 1994 (31 years ago) |
Document Number: | P94000072242 |
FEI/EIN Number |
593271748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 576 OLD STATE RD W, HOMER, NY, 13077 |
Mail Address: | 576 OLD STATE RD W, HOMER, NY, 13077 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONETTA RUSSELL S | President | 576 OLD STATE RD. WEST, HOMER, NY, 13077 |
SIMONETTA RUSSELL S | Secretary | 576 OLD STATE RD. WEST, HOMER, NY, 13077 |
SIMONETTA RUSSELL S | Treasurer | 576 OLD STATE RD. WEST, HOMER, NY, 13077 |
SIMONETTA RUSSELL S | Director | 576 OLD STATE RD. WEST, HOMER, NY, 13077 |
SIMONETTA RUSSELL S | Agent | 813 Sea Duck Drive, DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 813 Sea Duck Drive, DAYTONA BEACH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2009-03-30 | 576 OLD STATE RD W, HOMER, NY 13077 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-01 | 576 OLD STATE RD W, HOMER, NY 13077 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State