Entity Name: | MARY BUCCI COTTON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARY BUCCI COTTON, 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: | 14 Jul 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Nov 2005 (19 years ago) |
Document Number: | P97000061591 |
FEI/EIN Number |
650774890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1470 NE 60TH STREET, FT LAUDERDALE, FL, 33334 |
Mail Address: | 1470 NE 60TH STREET, FT LAUDERDALE, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON MARY B | President | 1470 NE 60TH ST, FT LAUDERDALE, FL, 33334 |
COTTON MARY B | Director | 1470 NE 60TH ST, FT LAUDERDALE, FL, 33334 |
COTTON MARY B | Agent | 1470 NE 60TH STREET, FT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2005-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-17 | COTTON, MARY B | - |
NAME CHANGE AMENDMENT | 1998-06-04 | MARY BUCCI COTTON, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State