Search icon

FARBER & RICE, P.A. - Florida Company Profile

Company Details

Entity Name: FARBER & RICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARBER & RICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000007132
FEI/EIN Number 030401817

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

Address: 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL, 33498
Mail Address: 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE DEBORAH K Director 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL, 33498
FARBER ANDREW Director 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076
FARBER ANDREW Agent 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 -
NAME CHANGE AMENDMENT 2006-05-02 FARBER & RICE, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002245628 INACTIVE WITH A SECOND NOTICE FILED 2009-CA-22904-O CIR. CT. 9TH JUD. ORANGE FL 2009-12-15 2014-12-30 $90,000.00 RAJESH PANCHAL, 4022 ATLANTIC BLVD., JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-25
Name Change 2006-05-02
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State