Entity Name: | JEFFREY R. MAGER P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFREY R. MAGER 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: | 02 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Feb 2020 (5 years ago) |
Document Number: | P03000143556 |
FEI/EIN Number |
810642899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019, US |
Mail Address: | 975 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGER JEFF R | President | 975 Weeping Willow Way, HOLLYWOOD, FL, 33019 |
MAGER JEFF R | Agent | 975 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 975 WEEPING WILLOW WAY, HOLLYWOOD, FL 33019 | - |
AMENDMENT AND NAME CHANGE | 2020-02-06 | JEFFREY R. MAGER P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 975 WEEPING WILLOW WAY, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 975 WEEPING WILLOW WAY, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-07 | MAGER , JEFF R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-22 |
Amendment and Name Change | 2020-02-06 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State