Search icon

KEITH BREGOFF, P.A. - Florida Company Profile

Company Details

Entity Name: KEITH BREGOFF, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEITH BREGOFF, 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: 15 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2019 (5 years ago)
Document Number: P05000113476
FEI/EIN Number 593814753

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

Address: 601 21st STREET, SUITE 300, VERO BEACH, FL, 32960, US
Mail Address: 516 INDIAN LILAC ROAD, VERO BEACH, FL, 32963
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREGOFF KEITH President 601 21st STREET SUITE 300, VERO BEACH, FL, 32960
BREGOFF KEITH Director 601 21st STREET SUITE 300, VERO BEACH, FL, 32960
MILLER DENISE ESQ Agent 912 NW SUNSET TERRACE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-25 601 21st STREET, SUITE 300, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2019-09-25 MILLER, DENISE, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-09-25 912 NW SUNSET TERRACE, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 601 21st STREET, SUITE 300, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
Amendment 2019-09-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State