Entity Name: | ROBERT P. PASQUALE, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT P. PASQUALE, PA 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: | 27 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | P05000014588 |
FEI/EIN Number |
331112796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12569 WOODMILL DR, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 12569 WOODMILL DR, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASQUALE ROBERT P | Manager | 12569 WOODMILL DR, PALM BEACH GARDENS, FL, 33418 |
PASQUALE ROBERT P | Agent | 12569 WOODMILL DR, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-18 | PASQUALE, ROBERT Paul | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 12569 WOODMILL DR, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 12569 WOODMILL DR, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 12569 WOODMILL DR, PALM BEACH GARDENS, FL 33418 | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State