Search icon

ROSALIE GUARIO SILVESTRI, P.A. - Florida Company Profile

Company Details

Entity Name: ROSALIE GUARIO SILVESTRI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSALIE GUARIO SILVESTRI, 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: 21 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2006 (19 years ago)
Document Number: P00000028708
FEI/EIN Number 650997679

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

Address: 926 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
Mail Address: 4171 SW 135th AVe, Davie, FL, 33330, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRI ROSALIE G Agent 926 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
SILVESTRI ROSALIE GUARIO President 926 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-11 926 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 926 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 926 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2008-07-18 SILVESTRI, ROSALIE G -
AMENDMENT 2006-06-20 - -
AMENDMENT 2002-12-18 - -
REINSTATEMENT 2002-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State