Entity Name: | H. GEORGE KAGAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H. GEORGE KAGAN, 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: | 16 Dec 2005 (19 years ago) |
Document Number: | P05000164181 |
FEI/EIN Number |
203958480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1171 N Ocean Blvd, Unit 1BN, Gulfstream, FL, 33483, US |
Mail Address: | 1171 N OCean Blvd, Unit 1 BN, Gulfstream, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAGAN H. George | President | 1171 N Ocean Blvd, Gulfstream, FL, 33483 |
KAGAN H. GEORGE | Agent | 1171 N Ocean Blvd, Gulfstream, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-04 | KAGAN, H. GEORGE | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 1171 N Ocean Blvd, Unit 1BN, Gulfstream, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2018-01-08 | 1171 N Ocean Blvd, Unit 1BN, Gulfstream, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 1171 N Ocean Blvd, Unit 1BN, Gulfstream, FL 33483 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State