Search icon

MONICA L. COTHRAN, P.A. - Florida Company Profile

Company Details

Entity Name: MONICA L. COTHRAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONICA L. COTHRAN, 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: 03 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: P95000000877
FEI/EIN Number 593290159

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

Address: 9108 Front Beach Road, Panama City Beach, FL, 32408, US
Mail Address: 5753 Highway 85 number 5716, Crestview, FL, 32536, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTHRAN MONICA Director 5753 Highway 85 #5716, Crestview, FL, 32536
COTHRAN MONICA L Agent 9108 Front Beach Road, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 9108 Front Beach Road, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 9108 Front Beach Road, Panama City Beach, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 9108 Front Beach Road, Panama City Beach, FL 32408 -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 COTHRAN, MONICA L -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2002-03-28 MONICA L. COTHRAN, P.A. -
NAME CHANGE AMENDMENT 1996-01-26 DAVENPORT, JAMES & COTHRAN, CHARTERED -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-12-04
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State