Entity Name: | ROBERT P. EISENBERG & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT P. EISENBERG & ASSOCIATES, INC. 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 Nov 2005 (19 years ago) |
Document Number: | P05000152040 |
FEI/EIN Number |
203804095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 4 KEY DRIVE, FT LAUDERDALE, FL, 33304, US |
Mail Address: | 615 4 KEY DRIVE, FT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENBERG ROBERT P | Director | 615 4 KEY DRIVE, FT LAUDERDALE, FL, 33304 |
GOLDBERG ODELIA | Agent | 1270 SW 26TH AVE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 1270 SW 26TH AVE, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-09 | GOLDBERG, ODELIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-26 | 615 4 KEY DRIVE, FT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 615 4 KEY DRIVE, FT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State