Entity Name: | ROBERT S. SHAPIRO AND ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT S. SHAPIRO AND ASSOCIATES, 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: | 05 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2012 (13 years ago) |
Document Number: | P02000128400 |
FEI/EIN Number |
030503018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 south 21 ave, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1221 south 21 ave, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAPIRO ROBERT | President | 1221 S 21 AVE, HOLLYWOOD, FL, 33020 |
SHAPIRO ROBERT | Director | 1221 S 21 AVE, HOLLYWOOD, FL, 33020 |
geller adam | Agent | 1221 south 21 ave, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1414 NE 176th St, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1414 NE 176th St, North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | geller, adam | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 1221 south 21 ave, SUITE 201, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2012-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State