Search icon

COURTNEY SILVERMAN, P.A. - Florida Company Profile

Company Details

Entity Name: COURTNEY SILVERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURTNEY SILVERMAN, 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: 23 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: P05000089673
FEI/EIN Number 203034942

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

Address: 1690 Lakeshore Circle, WESTON, FL, 33326, US
Mail Address: 1690 Lakeshore Circle, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN COURTNEY W President 1690 Lakeshore Circle, WESTON, FL, 33326
Silverman Andrew LVP Vice President 1690 Lakeshore Circle, Weston, FL, 33326
SILVERMAN COURTNEY W Agent 1690 Lakeshore Circle, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 1690 Lakeshore Circle, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2015-01-28 1690 Lakeshore Circle, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 1690 Lakeshore Circle, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2010-04-19 SILVERMAN, COURTNEY W -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State