Entity Name: | MATTHEW ELIAS, D.O., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTHEW ELIAS, D.O., 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: | 05 May 2011 (14 years ago) |
Document Number: | P11000043736 |
FEI/EIN Number |
452137501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 S. Ocean Blvd #15G, Boca Raton, FL, 33432, US |
Mail Address: | 2000 S. Ocean Blvd #15G, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS MATTHEW | Director | 2000 S. Ocean Blvd #15G, Boca Raton, FL, 33432 |
ASHLEY MICHELLE ISRAEL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 2000 S. Ocean Blvd #15G, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 2000 S. Ocean Blvd #15G, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-07 | 2000 S. Ocean Blvd #15G, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-15 | ASHLEY MICHELLE ISRAEL, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State