Entity Name: | JOHN Z. LAGROW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN Z. LAGROW, 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: | 17 Dec 2007 (17 years ago) |
Document Number: | P07000132652 |
FEI/EIN Number |
383773294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1876 Oakbrook Drive, Longwood, FL, 32779, US |
Mail Address: | 1876 Oakbrook Drive, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGROW JOHN Z | President | 1876 Oakbrook Drive, Longwood, FL, 32779 |
LAGROW LIGIA P | Secretary | 1876 Oakbrook Drive, Longwood, FL, 32779 |
LAGROW JOHN Z | Agent | 1061 Maitland Center Commons Blvd., Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1876 Oakbrook Drive, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1876 Oakbrook Drive, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1061 Maitland Center Commons Blvd., Maitland, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State