Search icon

ALLEN LIBOW P.A. - Florida Company Profile

Company Details

Entity Name: ALLEN LIBOW P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN LIBOW 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: 12 Apr 2010 (15 years ago)
Document Number: P10000031627
FEI/EIN Number 272323959

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

Address: 4651 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 4651 N FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBOW ALLEN Director 4651 N. FEDERAL HWY, BOCA RATON, FL, 33431
LIBOW ALLEN Agent 4651 N. FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 5638 Wellesley Park drive, Apt 101, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2025-02-07 5638 Wellesley Park drive, Apt 101, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 5638 Wellesley Park drive, Apt 101, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 4651 N. FEDERAL HWY, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 4651 N FEDERAL HWY, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-08-08 4651 N FEDERAL HWY, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
ALLEN LIBOW, P.A. VS NINA BERMAN 4D2020-1083 2020-05-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018AP000159

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CC004037

Parties

Name ALLEN LIBOW P.A.
Role Appellant
Status Active
Representations Allen H. Libow
Name Nina Berman
Role Respondent
Status Active
Representations Jonathan S. Root
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioner’s May 4, 2020 petition for writ of certiorari is denied.LEVINE, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2020-05-06
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that petitioner's May 4, 2020 “expedited and emergent motion for stay” is denied.
Docket Date 2020-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-05-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Allen Libow, P.A.
Docket Date 2020-05-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-05-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-05-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Allen Libow, P.A.
Docket Date 2020-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State