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