Entity Name: | THE LAW OFFICES OF BRUCE PROBER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAW OFFICES OF BRUCE PROBER, 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: | 31 Aug 2009 (16 years ago) |
Document Number: | P09000072901 |
FEI/EIN Number |
271281102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NE 4th St. Suite 200, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 500 NE 4th St. Suite 200, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCE PROBER | President | 112 NW 106TH AVE, PLANTATION, FL, 33324 |
PROBER BRUCE | Agent | 500 NE 4th St. Suite 200, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-17 | 500 NE 4th St. Suite 200, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-06-17 | 500 NE 4th St. Suite 200, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-17 | 500 NE 4th St. Suite 200, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-06-17 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State