Search icon

ROBERT S. SHAPIRO AND ASSOCIATES, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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