Search icon

DANUTA STEIN BLASHFIELD, P.A. - Florida Company Profile

Company Details

Entity Name: DANUTA STEIN BLASHFIELD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANUTA STEIN BLASHFIELD, 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 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: P12000033062
FEI/EIN Number 45-5018679

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

Address: 15710 LOCH MAREE LANE, DELRAY BEACH, FL, 33446, US
Mail Address: 15710 LOCH MAREE LANE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASHFIELD DANUTA President 15710 LOCH MAREE LANE, DELRAY BEACH, FL, 33446
BLASHFIELD DANUTA Agent 15710 LOCH MAREE LANE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 15710 LOCH MAREE LANE, 5702, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2020-05-12 15710 LOCH MAREE LANE, 5702, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2020-05-12 BLASHFIELD, DANUTA -
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 15710 LOCH MAREE LANE, 5702, DELRAY BEACH, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-05-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State