Entity Name: | LAW OFFICE OF LORELEI FIALA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICE OF LORELEI FIALA, 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: | 04 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2022 (3 years ago) |
Document Number: | P11000096050 |
FEI/EIN Number |
454171927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2465 Mercer Avenue, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 2465 Mercer Avenue, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIALA LORELEI S | President | 2465 Mercer Avenue, WEST PALM BEACH, FL, 33401 |
FIALA LORELEI S | Agent | 2465 Mercer Avenue, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-05 | 2465 Mercer Avenue, 205, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2022-07-05 | 2465 Mercer Avenue, 205, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-05 | FIALA, LORELEI S | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-05 | 2465 Mercer Avenue, 205, WEST PALM BEACH, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-07-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State