Search icon

HABERMAN LAW, P.A. - Florida Company Profile

Company Details

Entity Name: HABERMAN LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HABERMAN LAW, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000076767
FEI/EIN Number 273477265

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

Address: 2255 GLADES RD., STE 324-A, BOCA RATON, FL, 33431
Mail Address: 2255 GLADES RD., STE 324-A, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
HABERMAN LEONARD P President 2255 GLADES RD. SUITE 324-A, BOCA RATON, FL, 33431
HABERMAN LEONARD P Secretary 2255 GLADES RD. SUITE 324-A, BOCA RATON, FL, 33431
HABERMAN LEONARD P Director 2255 GLADES RD. SUITE 324-A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 2255 GLADES RD., STE 324-A, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-10-01 2255 GLADES RD., STE 324-A, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-09-16
ADDRESS CHANGE 2010-10-01
Domestic Profit 2010-09-20

Date of last update: 03 May 2025

Sources: Florida Department of State