Entity Name: | JOSE ORLANDO RODRIGUEZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE ORLANDO RODRIGUEZ, 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: | 25 Oct 2006 (19 years ago) |
Document Number: | P06000135323 |
FEI/EIN Number |
208586951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 ORANGE AVE, SUITE 215, ORLANDO, FL, 34743 |
Mail Address: | PO BOX 593103, ORLANDO, FL, 32859, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORLANDO RODRIGUEZ | President | 1970 E. OSCEOLA PARKWAY PMB 336, KISSIMMEE, FL, 34743 |
PARTI & OLIVEIRA PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | PARTI & OLIVEIRA PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 7380 Sand Lake Road, Suite 500, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 8000 ORANGE AVE, SUITE 215, ORLANDO, FL 34743 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 8000 ORANGE AVE, SUITE 215, ORLANDO, FL 34743 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State