Search icon

DOUGLAS HERSHKOWITZ, P.A. - Florida Company Profile

Company Details

Entity Name: DOUGLAS HERSHKOWITZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS HERSHKOWITZ, 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: 19 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: P04000064496
FEI/EIN Number 201019136

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

Address: 517 Tamiami Trail, Punta Gorda, FL, 33950, US
Mail Address: 517 Tamiami Trail, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hershkowitz Douglas President 517 Tamiami Trail, Punta Gorda, FL, 33950
Tar Leslie Agent 22226 Westchester Blvd, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-07 Tar, Leslie -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 22226 Westchester Blvd, Port Charlotte, FL 33952 -
NAME CHANGE AMENDMENT 2019-05-09 DOUGLAS HERSHKOWITZ, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 517 Tamiami Trail, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2013-04-05 517 Tamiami Trail, Punta Gorda, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-07
Name Change 2019-05-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State