Entity Name: | PHILIP KEAGY P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHILIP KEAGY 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: | 15 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2018 (7 years ago) |
Document Number: | P10000101277 |
FEI/EIN Number |
274284915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 777 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEAGY PHIL | President | 1414 SOUTH WINDWARD DRIVE, ST SIMONS, GA, 31522 |
David E. Buck P.A. CPA | Agent | 2900 E. Oakland Park Blvd., Ft. Lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | David E. Buck P.A. CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 2900 E. Oakland Park Blvd., Ft. Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 777 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL 33316 | - |
NAME CHANGE AMENDMENT | 2011-04-11 | PHILIP KEAGY P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-09-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State