Entity Name: | SKW UROLOGY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SKW UROLOGY, 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 Jun 2004 (21 years ago) |
Document Number: | P04000090218 |
FEI/EIN Number |
342000718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 361 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US |
Mail Address: | 1489 W Palmetto Park Road Suite 501, Boca Raton, FL, 33486, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON STEVEN K | Director | 53-960 Del Gato Dirve, LA QUINTA, CA, 92253 |
FIELDSTONE RONALD R | Agent | 200 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 361 E Hillsboro Blvd, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 361 E Hillsboro Blvd, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 200 S. BISCAYNE BLVD., STE 3600, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-15 | FIELDSTONE, RONALD R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State