Entity Name: | S. O. BOHANNON P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S. O. BOHANNON 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: | 12 Aug 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P99000073584 |
FEI/EIN Number |
650946636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4755 TAMIAMI TRAIL NORTH, SUITE 191, NAPLES, FL, 34103, US |
Mail Address: | 4755 TAMIAMI TRAIL N., SUITE 191, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHANNON SHARYN O | President | 201 S. Georgia AV, Mobile, AL, 36604 |
BOHANNON SHARYN O | Agent | 4755 TAMIAMI TR. N., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 4755 TAMIAMI TRAIL NORTH, SUITE 191, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 4755 TAMIAMI TRAIL NORTH, SUITE 191, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 4755 TAMIAMI TR. N., SUITE 191, NAPLES, FL 34103 | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-01-03 |
REINSTATEMENT | 2010-01-08 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State