Entity Name: | THE LAW OFFICE OF TIMOTHY H. OLENN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAW OFFICE OF TIMOTHY H. OLENN, 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: | 21 Sep 2004 (21 years ago) |
Document Number: | P04000132227 |
FEI/EIN Number |
201648415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 Glades Rd, BOCA RATON, FL, 33434, US |
Mail Address: | 7900 Glades Rd, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLENN TIM H | Chief Executive Officer | 7900 Glades Rd, BOCA RATON, FL, 33434 |
OLENN TIMOTHY H | Agent | 7900 Glades Rd, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 7900 Glades Rd, Suite 435, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 7900 Glades Rd, Suite 435, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 7900 Glades Rd, Suite 435, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State