Entity Name: | ROGER W. LAJOIE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGER W. LAJOIE, 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: | 26 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Apr 2023 (2 years ago) |
Document Number: | P09000055752 |
FEI/EIN Number |
270458571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 21st Street, VERO BEACH, FL, 32960, US |
Mail Address: | P.O. Box 1897, VERO BCH, FL, 32961, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAJOIE ROGER W | President | 601 21st Street, VERO BCH, FL, 32960 |
LAJOIE ROGER W | Director | 601 21st Street, VERO BCH, FL, 32960 |
LAJOIE ROGER W | Agent | 601 21st Street, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 601 21st Street, Suite 401, VERO BEACH, FL 32960 | - |
AMENDMENT | 2023-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 601 21st Street, SUITE 401, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 601 21st Street, SUITE 401, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | LAJOIE, ROGER W | - |
REINSTATEMENT | 2015-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-01 |
Amendment | 2023-04-03 |
ANNUAL REPORT | 2023-01-18 |
Reg. Agent Change | 2022-07-18 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State