Search icon

RHEINGANS LAW, P.A. - Florida Company Profile

Company Details

Entity Name: RHEINGANS LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHEINGANS LAW, 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: 10 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P03000114092
FEI/EIN Number 200276939

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

Address: 1314 E. VENICE AVENUE, SUITE E, VENICE, FL, 34285, US
Mail Address: 1314 E. Venice Avenue, Suite E, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHEINGANS MATTHEW R Director 1314 E. VENICE AVENUE, SUITE E, VENICE, FL, 34285
RHEINGANS MATTHEW R President 1314 E. VENICE AVENUE, SUITE E, VENICE, FL, 34285
RHEINGANS MATTHEW R Agent 1314 E. VENICE AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-01-10 RHEINGANS LAW, P.A. -
CHANGE OF MAILING ADDRESS 2018-02-14 1314 E. VENICE AVENUE, SUITE E, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-05 1314 E. VENICE AVENUE, SUITE E, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 1314 E. VENICE AVENUE, SUITE E, VENICE, FL 34285 -
REINSTATEMENT 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
Name Change 2024-01-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State