Search icon

JOSEPH R. KALISH, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH R. KALISH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH R. KALISH, 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: 01 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: M67262
FEI/EIN Number 592876235

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

Address: 18960 NORTH DALE MABRY HWY, lutz, FL, 33548, US
Mail Address: 18960 NORTH DALE MABRY HWY, lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALISH JOSEPH R President 18960 NORTH DALE MABRY HWY, lutz, FL, 33548
KALISH JOSEPH R Agent 18960 NORTH DALE MABRY HWY, lutz, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 18960 NORTH DALE MABRY HWY, lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2022-04-11 18960 NORTH DALE MABRY HWY, lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 18960 NORTH DALE MABRY HWY, lutz, FL 33548 -
REINSTATEMENT 2013-04-18 - -
PENDING REINSTATEMENT 2013-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State