Search icon

SHERRI MUCHNICK, PH.D., P.A. - Florida Company Profile

Company Details

Entity Name: SHERRI MUCHNICK, PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERRI MUCHNICK, PH.D., 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: 15 Aug 1985 (40 years ago)
Document Number: M19459
FEI/EIN Number 592578196

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

Address: 500 South Ocean Blvd, BOCA RATON, FL, 33432, US
Mail Address: 500 South OCEAN BLVD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERT-SMILEY PATRICIA President 500 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432
EMERT-SMILEY PATRICIA Secretary 500 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432
EMERT-SMILEY PATRICIA Treasurer 500 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432
EMERT HARVEY Agent 500 South Ocean Blvd, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 500 South Ocean Blvd, #2106, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-03-06 500 South Ocean Blvd, #2106, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 500 South Ocean Blvd, #2106, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2005-05-31 EMERT, HARVEY -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State