Search icon

ROSE-LAURE MOUSSIGNAC, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROSE-LAURE MOUSSIGNAC, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE-LAURE MOUSSIGNAC, M.D., 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: 11 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: P09000042327
FEI/EIN Number 270172647

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

Address: 1240 NW 8th st, Boca Raton, FL, 33486, US
Mail Address: 1240 NW 8th st, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUSSIGNAC ROSE-LAURE President 1240 NW 8th st, Boca Raton, FL, 33486
Parlade Jaime Agent 5975 Sunset Drive, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Parlade, Jaime -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 5975 Sunset Drive, Suite 802, Miami, FL 33143 -
REINSTATEMENT 2021-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 1240 NW 8th st, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2021-05-27 1240 NW 8th st, Boca Raton, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000723159 TERMINATED 1000000719316 PALM BEACH 2016-08-17 2026-11-10 $ 473.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-05-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State