Entity Name: | FURNARI & ASSOCIATES, P.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Jul 2011 (14 years ago) |
Branch of: | FURNARI & ASSOCIATES, P.C., NEW YORK (Company Number 2487100) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2015 (10 years ago) |
Document Number: | F11000002761 |
FEI/EIN Number |
134107333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 S Ocean Shore Blvd, Flagler Beach, FL, 32136, US |
Mail Address: | 712 S Ocean Shore Blvd, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FURNARI STEPHEN | President | 2119 S. FLAGLER AVE., FLAGLER BEACH, FL, 32136 |
FURNARI STEPHEN | Secretary | 2119 S. FLAGLER AVE., FLAGLER BEACH, FL, 32136 |
FURNARI STEPHEN | Director | 2119 S. FLAGLER AVE., FLAGLER BEACH, FL, 32136 |
FURNARI STEPHEN | Agent | 712 S Ocean Shore Blvd, FLAGLER BEACH, FL, 32136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000091568 | FLAGLER ESE ADVOCATES | ACTIVE | 2020-07-29 | 2025-12-31 | - | 712 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-06 | 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 712 S Ocean Shore Blvd, FLAGLER BEACH, FL 32136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 712 S Ocean Shore Blvd, Flagler Beach, FL 32136 | - |
REINSTATEMENT | 2015-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-19 | FURNARI, STEPHEN | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-07 |
REINSTATEMENT | 2015-05-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State