Search icon

FLSBG, P.A. - Florida Company Profile

Company Details

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

FLSBG, 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: 07 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P11000004553
FEI/EIN Number 45-2548351

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

Address: 3000 N MILITARY TRAIL, BOCA RATON, FL, 33431, US
Mail Address: 3000 N MILITARY TRAIL, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenfield Steven B Director 3000 N MILITARY TRAIL, BOCA RATON, FL, 33431
Greenfield Steven B President 3000 N MILITARY TRAIL, BOCA RATON, FL, 33431
GREENFIELD STEVEN B Agent 3000 N MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 3000 N MILITARY TRAIL, SUITE 101, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-07-01 3000 N MILITARY TRAIL, SUITE 101, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 3000 N MILITARY TRAIL, SUITE 101, BOCA RATON, FL 33431 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State