Entity Name: | MONICA FEINGOLD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MONICA FEINGOLD, 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: | 10 Nov 2010 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | P10000092898 |
FEI/EIN Number |
800491537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6467 NW 43rd Terrace, Boca Raton, FL, 33496, US |
Mail Address: | 6467 NW 43rd Terrace, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEINGOLD MONICA | President | 6467 NW 43rd Terrace, Boca Raton, FL, 33496 |
FEINGOLD MONICA | Agent | 6467 NW 43rd Terrace, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 6467 NW 43rd Terrace, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 6467 NW 43rd Terrace, Boca Raton, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 6467 NW 43rd Terrace, Boca Raton, FL 33496 | - |
AMENDMENT AND NAME CHANGE | 2016-11-21 | MONICA FEINGOLD, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | FEINGOLD, MONICA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-01 |
Amendment and Name Change | 2016-11-21 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State