Entity Name: | HUMBERTO A. SALONIA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMBERTO A. SALONIA, 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: | 03 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2017 (8 years ago) |
Document Number: | P98000067600 |
FEI/EIN Number |
522113719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 WATERS EDGE DR, Leesburg, FL, 34748, US |
Mail Address: | 305 WATERS EDGE DR, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Salonia Humberto A | Director | 305 WATERS EDGE DR, Leesburg, FL, 34748 |
Salonia Humberto A | President | 305 WATERS EDGE DR, Leesburg, FL, 34748 |
SALONIA HUMBERTO A | Agent | 305 WATERS EDGE DR, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 305 WATERS EDGE DR, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-11 | 305 WATERS EDGE DR, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2023-07-11 | 305 WATERS EDGE DR, Leesburg, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | SALONIA, HUMBERTO A | - |
REINSTATEMENT | 2017-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-11 |
REINSTATEMENT | 2017-02-21 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-09-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State