Entity Name: | LANE S. ABRAHAM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LANE S. ABRAHAM, 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: | 24 Jul 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2012 (12 years ago) |
Document Number: | J25611 |
FEI/EIN Number |
592622005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8323 NW 12 STREET, STE 208, DORAL, FL, 33126, US |
Mail Address: | 8323 NW 12 STREET, STE 208, DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAHAM, LANE S. | Director | 8323 NW 12 Street, Doral, FL, 33126 |
ABRAHAM, LANE S. | President | 8323 NW 12 Street, Doral, FL, 33126 |
ABRAHAM LANE | Agent | 8323 NW 12 STREET, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 8323 NW 12 STREET, STE 208, DORAL, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 8323 NW 12 STREET, STE 208, DORAL, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 8323 NW 12 STREET, STE 208, DORAL, FL 33126 | - |
PENDING REINSTATEMENT | 2012-11-28 | - | - |
REINSTATEMENT | 2012-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-19 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-26 |
Reg. Agent Change | 2020-06-19 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State