Entity Name: | LEONARD A. SUKIENIK, D.O., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEONARD A. SUKIENIK, D.O., 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: | 08 Feb 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2004 (20 years ago) |
Document Number: | P00000015236 |
FEI/EIN Number |
650976819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13005 SOUTHERN BLVD., STE 221, LOXAHATCHEE, FL, 33470 |
Mail Address: | 13005 SOUTHERN BLVD., STE 221, LOXAHATCHEE, FL, 33470 |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUKIENIK L D | Director | 13005 SOUTHERN BLVD., STE 221, LOXAHATCHEE, FL, 33470 |
SUKIENIK LEONARD | Agent | 13005 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-06 | SUKIENIK, LEONARD A | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 13005 SOUTHERN BLVD, SUITE 221, LOXAHATCHEE, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-20 | 13005 SOUTHERN BLVD., STE 221, LOXAHATCHEE, FL 33470 | - |
CHANGE OF MAILING ADDRESS | 2010-05-20 | 13005 SOUTHERN BLVD., STE 221, LOXAHATCHEE, FL 33470 | - |
CANCEL ADM DISS/REV | 2004-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State