Search icon

JACOB RADOSZKOWICZ P.A. - Florida Company Profile

Company Details

Entity Name: JACOB RADOSZKOWICZ P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB RADOSZKOWICZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000075346
FEI/EIN Number 453071608

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

Address: 591 E. SAMPLE RD, SUITE 43, POMPANO BEACH, FL, 33064, US
Mail Address: 591 E. SAMPLE RD, SUITE 43, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADOSZKOWICZ JACOB President 591 E. SAMPLE RD SUITE 43, POMPANO BEACH, FL, 33064
RADOSZKOWICZ LIM HUY President 591 E. SAMPLE RD SUITE 43, POMPANO BEACH, FL, 33064
RADOSZKOWICZ JACOB Agent 591 E. SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2016-06-09 JACOB RADOSZKOWICZ P.A. -
AMENDMENT 2011-08-29 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
Amendment and Name Change 2016-06-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State