Search icon

KATZ GROUP P.A. - Florida Company Profile

Company Details

Entity Name: KATZ GROUP P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATZ GROUP 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 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Mar 2008 (17 years ago)
Document Number: P07000061773
FEI/EIN Number 260244635

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

Address: 800 S Ocean Blvd, LPH2, BOCA RATON, FL, 33432, US
Mail Address: 800 S Ocean Blvd, LPH2, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ THOMAS O President 800 S Ocean Blvd, BOCA RATON, FL, 33432
KATZ THOMAS O Agent 800 S Ocean Blvd, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 800 S Ocean Blvd, LPH2, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2013-01-28 800 S Ocean Blvd, LPH2, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 800 S Ocean Blvd, LPH2, BOCA RATON, FL 33432 -
AMENDMENT AND NAME CHANGE 2008-03-21 KATZ GROUP P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State