Search icon

S. O. BOHANNON P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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