Search icon

WILLIAM F. FEGER, III, CPA, PA - Florida Company Profile

Company Details

Entity Name: WILLIAM F. FEGER, III, CPA, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WILLIAM F. FEGER, III, CPA, PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P95000089645
FEI/EIN Number 59-3347213

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

Mail Address: P.O. BOX 245, NEW SMYRNA BEACH, FL 32170-0245
Address: 2990 Turnbull Bay Rd, NewSmyrna, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEGER, III, WILLIAM F Agent 102 LANDIS ST., NEW SMYRNA BEACH, FL 32168
FEGER, III, WILLIAM F President 102 LANDIS ST., NEW SMYRNA BEACH, FL 32168
FEGER, III, WILLIAM F Director 102 LANDIS ST., NEW SMYRNA BEACH, FL 32168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2990 Turnbull Bay Rd, NewSmyrna, FL 32168 -
REGISTERED AGENT NAME CHANGED 2017-04-25 FEGER, III, WILLIAM F -
REINSTATEMENT 2017-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 1996-04-16 2990 Turnbull Bay Rd, NewSmyrna, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 102 LANDIS ST., NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State