Search icon

JOSEPH J, LORUSSO, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH J, LORUSSO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH J, LORUSSO, 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: 03 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: P02000061092
FEI/EIN Number 010706626

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

Address: 1608 e commercial blvd, Oakland Park, FL, 33334, US
Mail Address: 421 se 17th ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH J. LORUSSO P.A. 401(K) PROFIT SHARING PLAN 2023 010706626 2024-07-31 JOSEPH J. LORUSSO P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9549615200
Plan sponsor’s address 1608 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JOSEPH J. LORUSSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing JOSEPH J. LORUSSO
Valid signature Filed with authorized/valid electronic signature
JOSEPH J. LORUSSO P.A. 401(K) PROFIT SHARING PLAN 2022 010706626 2023-10-05 JOSEPH J. LORUSSO P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9549615200
Plan sponsor’s address 1608 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JOSEPH J. LORUSSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing JOSEPH J. LORUSSO
Valid signature Filed with authorized/valid electronic signature
JOSEPH J. LORUSSO P.A. 401(K) PROFIT SHARING PLAN 2021 010706626 2022-07-01 JOSEPH J. LORUSSO P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9549615200
Plan sponsor’s address 1608 E. COMMERCIAL BOULEVARD, FT. LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JOSEPH LORUSSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-01
Name of individual signing JOSEPH LORUSSO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LORUSSO JOSEPH J President 1608 e commercial blvd, oakland park, FL, 33334
LORUSSO JOSEPH J Secretary 1608 e commercial blvd, oakland park, FL, 33334
LORUSSO JOSEPH J Agent 421 se 17th ave., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 1608 e commercial blvd, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 421 se 17th ave., FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1608 e commercial blvd, Oakland Park, FL 33334 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State