Search icon

POSITIVE INTERVENTIONS, INC. - Florida Company Profile

Company Details

Entity Name: POSITIVE INTERVENTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITIVE INTERVENTIONS, INC. 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: 26 Feb 1988 (37 years ago)
Document Number: M69816
FEI/EIN Number 650029071

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

Address: 1200 S. FEDERAL HWY., STE 301, BOYNTON BCH., FL, 33435, US
Mail Address: 1200 S. FEDERAL HWY., STE 301, BOYNTON BCH., FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUB, KATHLEEN A. President 373 NE 30TH ST, BOCA RATON, FL, 33431
AUB, KATHLEEN A. Agent 373 NE 30TH ST, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 1210 S. FEDERAL HWY., STE 201, BOYNTON BCH., FL 33435 -
CHANGE OF MAILING ADDRESS 2025-01-26 1210 S. FEDERAL HWY., STE 201, BOYNTON BCH., FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 373 NE 30TH ST, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State