Entity Name: | JUAN C. ANNICCHIARICO P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUAN C. ANNICCHIARICO 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: | 22 Sep 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2009 (16 years ago) |
Document Number: | P06000122254 |
FEI/EIN Number |
205615061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1810 SW 3rd ave, Miami, FL, 33129, US |
Mail Address: | 1810 SW 3rd ave, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANNICCHIARICO JUAN C | President | 1810 SW 3rd ave, Miami, FL, 33129 |
TAX CENTER USA GROUP, LLC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 1810 SW 3rd ave, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 1810 SW 3rd ave, Miami, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-19 | TAX CENTER USA GROUP, LLC | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State