Search icon

CAROLINE FLEISCHER, P.A. - Florida Company Profile

Company Details

Entity Name: CAROLINE FLEISCHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLINE FLEISCHER, 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: 24 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: P06000072796
FEI/EIN Number 204959339

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

Address: 12295 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428
Mail Address: 12295 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEISCHER CAROLINE President 12295 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428
FLEISCHER CAROLINE Agent 12295 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-06 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 FLEISCHER, CAROLINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 12295 ROCKLEDGE CIRCLE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2011-04-28 12295 ROCKLEDGE CIRCLE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 12295 ROCKLEDGE CIRCLE, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-01
REINSTATEMENT 2018-03-06
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State