Search icon

BURKE L. RANDA, P.A. - Florida Company Profile

Company Details

Entity Name: BURKE L. RANDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURKE L. RANDA, 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 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2011 (14 years ago)
Document Number: P04000166230
FEI/EIN Number 342027718

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

Address: 100 East Pine Street,, ORLANDO, FL, 32801, US
Mail Address: 100 East Pine Street,, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDA BURKE L. Director 100 East Pine Street,, ORLANDO, FL, 32801
RANDA BURKE L. President 100 East Pine Street,, ORLANDO, FL, 32801
RANDA BURKE L. Secretary 100 East Pine Street,, ORLANDO, FL, 32801
RANDA BURKE L. Agent 100 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 100 EAST PINE STREET, SUITE 110, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 100 East Pine Street,, SUITE 110, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-11-02 100 East Pine Street,, SUITE 110, ORLANDO, FL 32801 -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
Reg. Agent Change 2022-11-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State