Entity Name: | SUSAN C. KRUTZLER P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUSAN C. KRUTZLER 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: | 07 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2019 (6 years ago) |
Document Number: | P05000160451 |
FEI/EIN Number |
203920804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 NE 78 St, Miami, FL, 33138, US |
Mail Address: | 860 NE 78 St, Miami, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRUTZLER SUSAN C | President | 860 NE 78 St, Miami, FL, 33138 |
KRUTZLER SUSAN C | Secretary | 860 NE 78 St, Miami, FL, 33138 |
KRUTZLER SUSAN C | Agent | 860 NE 78 St, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-05 | 860 NE 78 St, Suite 505, Miami, FL 33138 | - |
REINSTATEMENT | 2017-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-05 | 860 NE 78 St, Suite 505, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2017-06-05 | 860 NE 78 St, Suite 505, Miami, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-05 | KRUTZLER, SUSAN C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-09-16 |
REINSTATEMENT | 2017-06-05 |
ANNUAL REPORT | 2012-01-09 |
REINSTATEMENT | 2011-01-21 |
REINSTATEMENT | 2009-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State