Search icon

FRENCH & TURDO, P.A. - Florida Company Profile

Company Details

Entity Name: FRENCH & TURDO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRENCH & TURDO, 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: 31 Oct 1988 (36 years ago)
Document Number: K42260
FEI/EIN Number 650078863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1475 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401-7424, US
Mail Address: 1475 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL, 33401-7424, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH EDWIN C President 1475 CENTREPARK BLVD, WEST PALM BEACH, FL, 334017424
FRENCH EDWIN C Director 1475 CENTREPARK BLVD, WEST PALM BEACH, FL, 334017424
TURDO LISA M Director 475 CENTREPARK BLVD, WEST PALM BEACH, FL, 334017424
FRENCH EDWIN C Agent 1475 CENTREPARK BLVD, WEST PALM BEACH, FL, 334017424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 1475 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL 33401-7424 -
CHANGE OF MAILING ADDRESS 2018-02-15 1475 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL 33401-7424 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 1475 CENTREPARK BLVD, SUITE 200, WEST PALM BEACH, FL 33401-7424 -
REGISTERED AGENT NAME CHANGED 2011-04-18 FRENCH, EDWIN C -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State