Entity Name: | BRUCE H. MATTSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUCE H. MATTSON, 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 Jul 2004 (21 years ago) |
Document Number: | P04000106276 |
FEI/EIN Number |
201379918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 Yamato Road, Boca Raton, FL, 33431, US |
Mail Address: | 301 Yamato Road, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTSON BRUCE H | President | 301 Yamato Road, Boca Raton, FL, 33341 |
JONATHAN J. LICHTMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 524 N Cypress Drive, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 524 N Cypress Drive, Tequesta, FL 33469 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 301 Yamato Road, STE 3120, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 301 Yamato Road, STE 3120, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-13 | 20283 STATE RD.7, SUITE 300, BOCA RATON, FL 33498 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State