Search icon

MARK L. ROSENBERG, P.A. - Florida Company Profile

Company Details

Entity Name: MARK L. ROSENBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK L. ROSENBERG, 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: 21 Dec 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P07000134174
FEI/EIN Number 261595226

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

Address: 554 LOMAX STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 554 LOMAX STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONAHOO THOMAS M Agent 245 Riverside Ave, JACKSONVILLE, FL, 32202
ROSENBERG MARK L Director 554 LOMAX STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 245 Riverside Ave, Suite 150, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2023-09-29 MARK L. ROSENBERG, P.A. -
NAME CHANGE AMENDMENT 2014-08-29 ROSENBERG CALVIN, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-16
Name Change 2023-09-29
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State