Search icon

NORMA RODRIGUEZ P.A. - Florida Company Profile

Company Details

Entity Name: NORMA RODRIGUEZ P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMA RODRIGUEZ 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: 08 Feb 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: P12000013274
FEI/EIN Number 45-4833000

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

Address: 8835 Abbey Leaf Ln, Orlando, FL, 32827, US
Mail Address: 12223 Pescara Lane, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Norma President 8835 Abbey Leaf Ln, Orlando, FL, 32827
CSG Financial Services, INc Agent 10091 NW 1st Court, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 8835 Abbey Leaf Ln, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-03-06 8835 Abbey Leaf Ln, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2023-03-06 CSG Financial Services, INc -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 10091 NW 1st Court, Plantation, FL 33324 -
AMENDMENT AND NAME CHANGE 2014-06-09 NORMA RODRIGUEZ P.A. -
AMENDMENT 2013-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State