Entity Name: | PETER N. FELD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETER N. FELD, 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: | 22 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2011 (14 years ago) |
Document Number: | G92672 |
FEI/EIN Number |
592424789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10100 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | PO Box 936436, Margate, FL, 33093, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
FELD, PETER N. | Director | 10010 West Sample road, Coral Springs, FL, 33065 |
FELD, PETER N. | President | 10010 West Sample road, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-19 | 10100 West Sample Road, 300, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-05-19 | 10100 West Sample Road, 300, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-18 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-18 | NORTHWEST REGISTERED AGENT LLC | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-01-27 |
Reg. Agent Change | 2022-05-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State