Entity Name: | GARY J. ABOFF, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY J. ABOFF, 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: | 27 Aug 2010 (15 years ago) |
Document Number: | P10000070712 |
FEI/EIN Number |
273361758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7501 E. TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 7501 E. TREASURE DRIVE, 10-D, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABOFF GARY J | President | 7501 E. TREASURE DRIVE, #PHD, NORTH BAY VILLAGE, FL, 33141 |
Aboff Gary J | Agent | 7501 E. TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-12 | Aboff, Gary J | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 7501 E. TREASURE DRIVE, 10-D, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 7501 E. TREASURE DRIVE, 10 d, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 7501 E. TREASURE DRIVE, 10 d, NORTH BAY VILLAGE, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State