Search icon

PROCHI SHETH, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: PROCHI SHETH, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROCHI SHETH, C.P.A., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000002848
FEI/EIN Number 261793110

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

Address: 18691 CASSANDRA POINTE LN., BOCA RATON, FL, 33496
Mail Address: 18691 CASSANDRA POINTE LN., BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHETH PORUCHISTY President 18691 CASSANDRA POINTE LN., BOCA RATON, FL, 33496
SHETH PORUCHISTY Agent 18691 CASSANDRA POINTE LN., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-29 18691 CASSANDRA POINTE LN., BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-15 18691 CASSANDRA POINTE LN., BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2010-11-15 18691 CASSANDRA POINTE LN., BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-24
Reg. Agent Change 2010-11-29
ADDRESS CHANGE 2010-11-15
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State