Entity Name: | JEFFREY S. SCHELLING, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFREY S. SCHELLING, 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: | 06 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | P95000045132 |
FEI/EIN Number |
650585841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6401 Airport Road North, NAPLES, FL, 34104, US |
Mail Address: | 6401 Airport Road North, NAPLES, FL, 34109, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHELLING JEFF | President | 6401 airport road, NAPLES, FL, 34109 |
SCHELLING JEFF | Treasurer | 6401 airport road, NAPLES, FL, 34109 |
SCHELLING JEFF | Director | 6401 airport road, NAPLES, FL, 34109 |
SCHELLING JEFFREY S | Agent | 6401 Airport Road North, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6401 Airport Road North, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 6401 Airport Road North, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6401 Airport Road North, NAPLES, FL 34104 | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2000-01-03 | JEFFREY S. SCHELLING, P.A. | - |
NAME CHANGE AMENDMENT | 1997-06-23 | SCHELLING AND COTTER, P.A. | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | SCHELLING, JEFFREY S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State