Entity Name: | FISHMAN ASSOCIATES, CERTIFIED PUBLIC ACCOUNTANTS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FISHMAN ASSOCIATES, CERTIFIED PUBLIC ACCOUNTANTS, 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: | 03 Jun 2003 (22 years ago) |
Document Number: | P03000060191 |
FEI/EIN Number |
421596500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 NORTH CONGRESS AVENUE, 225, BOYNTON BEACH, FL, 33426 |
Mail Address: | 1880 NORTH CONGRESS AVENUE, 225, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHMAN NEIL H | President | 8952 CHESTNUT RIDGE WAY, BOYNTON BEACH, FL, 33437 |
FISHMAN NEIL H | Agent | 8952 CHESTNUT RIDGE WAY, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-22 | FISHMAN, NEIL H | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-22 | 8952 CHESTNUT RIDGE WAY, BOYNTON BEACH, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 1880 NORTH CONGRESS AVENUE, 225, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 1880 NORTH CONGRESS AVENUE, 225, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State