Search icon

HOWARD SCHEINER, P.A. - Florida Company Profile

Company Details

Entity Name: HOWARD SCHEINER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWARD SCHEINER, 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: 10 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2014 (11 years ago)
Document Number: P00000005457
FEI/EIN Number 650978087

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

Address: 1726 NE 7th Street, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1726 NE 7th Street, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEINER HOWARD M President 1726 NE 7th Street, FORT LAUDERDALE, FL, 33304
SCHEINER HOWARD MR. Agent 1726 NE 7th Street, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-09-05 1726 NE 7th Street, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 1726 NE 7th Street, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 1726 NE 7th Street, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2014-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-10-27 SCHEINER, HOWARD, MR. -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State