Entity Name: | LUCA PANI MD INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCA PANI MD INC 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: | 24 Feb 2011 (14 years ago) |
Document Number: | P11000019635 |
FEI/EIN Number |
275400371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O T R THE TAXMAN INC, 9858 CLINT MOORE R, SUITE C 111-131, BOCA RATON, FL, 33496, US |
Address: | 1311 NW 2nd Cir, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANI LUCA | President | 3221 VOLTA PL NW, WASHINGTON, DC, 200072732 |
T R THE TAXMAN INC | Agent | 9858 CLINT MOORE RD., BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 1311 NW 2nd Cir, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2012-04-22 | 1311 NW 2nd Cir, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-22 | T R THE TAXMAN INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-22 | 9858 CLINT MOORE RD., SUITE C-111-131, BOCA RATON, FL 33496 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State