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