Entity Name: | PHILLIP J. GOLDSTEIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHILLIP J. GOLDSTEIN, 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: | 08 Jul 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | J82135 |
FEI/EIN Number |
592824616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9431 Oak Grove Circle, Davie, FL, 33328, US |
Mail Address: | Post Office Box 561836, Miami, FL, 33256-1836, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN THOMAS J | President | 8O15 FAIRWAY LANE, WEST PALM BEACH, FL, 33412 |
GOLDSTEIN MARK D | Vice President | 3440 Hollywood Blvd Ste 200, Hollywood, FL, 33021 |
Goldstein Mark D | Agent | 3440 Hollywood Blvd, Hollywood, FL, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000021443 | LAW OFFICES OF GOLDSTEIN AND GOLDSTEIN | EXPIRED | 2010-03-08 | 2015-12-31 | - | 9990 S.W. 77TH AVENUE, SUITE 311, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-31 | 9431 Oak Grove Circle, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 9431 Oak Grove Circle, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | Goldstein, Mark D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 3440 Hollywood Blvd, Ste 200, Hollywood, FL, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State