Entity Name: | SHELDON M. BEHR AND ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHELDON M. BEHR AND ASSOCIATES, 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: | 02 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | P03000048667 |
FEI/EIN Number |
200011304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3015 UPMINSTER K, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 3015 UPMINSTER K, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELDON GITTLESON CPA | Agent | 1100 NE 163RD ST., MIAMI, FL, 33162 |
BEHR SHELDON M | President | 3015 UPMINSTER K, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | SHELDON GITTLESON CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-23 | 3015 UPMINSTER K, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2010-02-23 | 3015 UPMINSTER K, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State