Search icon

JOSEPH J. ROSEN, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH J. ROSEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH J. ROSEN, 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 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P10000066337
FEI/EIN Number 273246411

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

Address: 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US
Mail Address: 5030 Champion Blvd., G11-238, BOCA RATON, FL, 33496, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OE BOCA, INC. Agent -
ROSEN JOSEPH President 5030 Champion Blvd., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-09-30 OE Boca Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 2385 NW Executive Center Drive, Suite 100, Boca Raton, FL 33431 -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2011-03-11 - -
VOLUNTARY DISSOLUTION 2010-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State