Search icon

JONATHAN RABINOWITZ, INC. - Florida Company Profile

Company Details

Entity Name: JONATHAN RABINOWITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN RABINOWITZ, 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: 05 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Apr 2007 (18 years ago)
Document Number: P03000126981
FEI/EIN Number 200378619

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

Address: 1559 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019
Mail Address: 1559 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABINOWITZ JONATHAN President 1559 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019
SCHWARTZ MICHAEL A Agent 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022766 SINOPRO TRADING EXPIRED 2011-03-02 2016-12-31 - 1559 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-12 200 SOUTH PARK ROAD, SUITE #150, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2007-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 1559 BREAKWATER TERRACE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2007-04-17 1559 BREAKWATER TERRACE, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State