Search icon

BARNET M. HURWITZ P.A. - Florida Company Profile

Company Details

Entity Name: BARNET M. HURWITZ P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARNET M. HURWITZ 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: 28 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2006 (18 years ago)
Document Number: P04000111130
FEI/EIN Number 161704705

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

Address: 8105 Mimosa Place, Boynton Beach, FL, 33472, US
Mail Address: 8105 Mimosa Place, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURWITZ BARNET M President 8105 Mimosa Place, Boynton Beach, FL, 33472
HURWITZ SANDRA L Secretary 8105 Mimosa Place, Boynton Beach, FL, 33472
HURWITZ BARNET M Agent 8105 Mimosa Place, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-18 8105 Mimosa Place, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2018-02-18 8105 Mimosa Place, Boynton Beach, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-18 8105 Mimosa Place, Boynton Beach, FL 33472 -
CANCEL ADM DISS/REV 2006-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State