Search icon

HARVEY SHECHTMAN, P.A. - Florida Company Profile

Company Details

Entity Name: HARVEY SHECHTMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARVEY SHECHTMAN, 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: 17 Apr 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: K81489
FEI/EIN Number 650117812

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

Address: 528 Deauville Court, The Villages, FL, 32163, US
Mail Address: 528 Deauville Court, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHECHTMAN HARVEY Director 528 Deauville Court, The Villages, FL, 32163
TEPPS JEROME L Agent 2787 E OAKLAND PK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 528 Deauville Court, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2016-04-28 528 Deauville Court, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 2787 E OAKLAND PK BLVD, SUITE 202, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1989-07-12 HARVEY SHECHTMAN, P.A. -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State