Entity Name: | LAW OFFICES OF SCOTT D. EGLESTON, P. A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF SCOTT D. EGLESTON, 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: | 07 Jan 2010 (15 years ago) |
Document Number: | P10000002399 |
FEI/EIN Number |
271674248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 152 NE 167TH STREET, MIAMI, FL, 33162, US |
Mail Address: | 152 NE 167TH STREET, MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGLESTON SCOTT D | President | 152 NE 167TH STREET, MIAMI, FL, 33162 |
EGLESTON SCOTT D | Secretary | 152 NE 167TH STREET, MIAMI, FL, 33162 |
BALWANT CHEEMA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 16252 NW 77 PLACE, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 152 NE 167TH STREET, SUITE 300, MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 152 NE 167TH STREET, SUITE 300, MIAMI, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State