Entity Name: | CHRISTOPHE BROUZET, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHE BROUZET, 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 Dec 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Feb 2002 (23 years ago) |
Document Number: | P01000120692 |
FEI/EIN Number |
260000875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 CLEVELAND ST, #206, CLEARWATER, FL, 33755 |
Mail Address: | 411 CLEVELAND ST, #206, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROUZET CHRISTOPHE | President | 411 CLEVELAND ST, CLEARWATER, FL, 33755 |
BROUZET CHRISTOPHE | Agent | 411 CLEVELAND ST, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-30 | BROUZET, CHRISTOPHE | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-10 | 411 CLEVELAND ST, #206, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2010-09-10 | 411 CLEVELAND ST, #206, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-10 | 411 CLEVELAND ST, #206, CLEARWATER, FL 33755 | - |
NAME CHANGE AMENDMENT | 2002-02-21 | CHRISTOPHE BROUZET, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State