Search icon

TREVOR MEYEROWITZ PT, INC. - Florida Company Profile

Company Details

Entity Name: TREVOR MEYEROWITZ PT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREVOR MEYEROWITZ PT, INC. 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: 13 Sep 2002 (23 years ago)
Document Number: P02000099946
FEI/EIN Number 043718244

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

Address: 7246 CARMEL CT, BOCA RATON, FL, 33433
Mail Address: 7246 CARMEL CT, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYEROWITZ TREVOR Senior Vice President 7246 CARMEL CT, BOCA RATON, FL, 33433
MEYEROWITZ TREVOR Treasurer 7246 CARMEL CT, BOCA RATON, FL, 33433
MEYEROWITZ TREVOR Agent 7246 CARMEL CT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 7246 CARMEL CT, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 7246 CARMEL CT, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2009-02-02 7246 CARMEL CT, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2003-05-05 MEYEROWITZ, TREVOR -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State