Search icon

FRED HADDAD, P.A. - Florida Company Profile

Company Details

Entity Name: FRED HADDAD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED HADDAD, 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: 20 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2013 (12 years ago)
Document Number: P02000068290
FEI/EIN Number 010725808

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

Address: 315 S.E. 7th Street, FT LAUDERDALE, FL, 33301, US
Mail Address: 315 S.E. 7TH STREET, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDAD FRED MJR. Director 315 S.E. 7TH STREET, FT LAUDERDALE, FL, 33301
HADDAD FRED MJR. President 315 S.E. 7TH STREET, FT LAUDERDALE, FL, 33301
HADDAD FRED MJR. Agent 315 S.E. 7th Street, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-19 315 S.E. 7th Street, Suite 301, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 315 S.E. 7th Street, Suite 301, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 315 S.E. 7th Street, Suite 301, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State