Search icon

RICHARD G. CHOSID, ESQ., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD G. CHOSID, ESQ., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD G. CHOSID, ESQ., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000109411
FEI/EIN Number 650272966

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

Address: 3110 NE 48th St, Lighthouse Point, FL, 33064, US
Mail Address: 3110 NE 48th Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOSID RICHARD GEsq. President 3110 N.E. 48TH STREET, LIGHTHOUSE POINT, FL, 33064
CHOSID RICHARD GEsq. Director 3110 N.E. 48TH STREET, LIGHTHOUSE POINT, FL, 33064
CHOSID RICHARD GEsq. Agent 3110 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074824 MILLENNIA MANAGEMENT EXPIRED 2010-08-13 2015-12-31 - 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-02 3110 NE 48th St, Lighthouse Point, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 3110 NE 48th St, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2019-11-12 CHOSID, RICHARD G., Esq. -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 3110 NE 48TH STREET, LIGHTHOUSE POINT, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State