Entity Name: | CHRISTINE A. TAYLOR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTINE A. TAYLOR, 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: | 24 Mar 1997 (28 years ago) |
Document Number: | P97000026076 |
FEI/EIN Number |
593448372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7239 Old Chemonie ct, TALLAHASSEE, FL, 32309, US |
Mail Address: | 7239 Old Chemonie ct, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CHRISTINE A | Director | 7239 Old Chemonie ct, TALLAHASSEE, FL, 32309 |
ROARK DONALD A | Agent | 201 E. GOVERNMENT ST., PENSACOLA, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Taylor, Christine A | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 7239 Old Chemonie Ct., Tallahassee, FL 32509 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 7239 Old Chemonie ct, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 7239 Old Chemonie ct, TALLAHASSEE, FL 32309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State