Search icon

SHEILA LATIMER, P.A. - Florida Company Profile

Company Details

Entity Name: SHEILA LATIMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEILA LATIMER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Dec 1996 (28 years ago)
Date of dissolution: 16 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2022 (3 years ago)
Document Number: P96000101187
FEI/EIN Number 650725114

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

Address: 8004 S.W. 103RD AVE., MIAMI, FL, 33173, US
Mail Address: 7275 SW 89th Street, Downtown Dadeland, MIAMI, FL, 33156, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATIMER SHEILA E Manager 7275 SW 89th Street, MIAMI, FL, 33156
LATIMER SHEILA VEsq. Agent 8004 SW103RD AVE., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-16 - -
CHANGE OF MAILING ADDRESS 2021-05-02 8004 S.W. 103RD AVE., MIAMI, FL 33173 -
REINSTATEMENT 2019-04-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 LATIMER, SHEILA Virginia, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 8004 SW103RD AVE., MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 8004 S.W. 103RD AVE., MIAMI, FL 33173 -
REINSTATEMENT 2010-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000122214 TERMINATED 1000000860531 DADE 2020-02-20 2040-02-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000441703 TERMINATED 1000000717594 DADE 2016-07-18 2036-07-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001791764 TERMINATED 1000000554256 COLUMBIA 2013-11-15 2033-12-26 $ 330.00 STATE OF FLORIDA0101276
J13001561597 TERMINATED 1000000489902 MIAMI-DADE 2013-10-02 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-16
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-04-18
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-06-22
ANNUAL REPORT 2011-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State