Search icon

LAW OFFICE OF LORELEI FIALA, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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