Entity Name: | TIMOTHY O'CONNOR, L.C.S.W., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIMOTHY O'CONNOR, L.C.S.W., 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: | 24 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Aug 2012 (13 years ago) |
Document Number: | P12000064569 |
FEI/EIN Number |
46-0605742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 NE 45TH STREET, FT LAUDERDALE, FL, 33308, US |
Mail Address: | 1919 NE 45TH STREET, FT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNOR TIMOTHY | President | 501 NE 49TH ST, OAKLAND PARK, FL, 33334 |
O'CONNOR TIMOTHY | Agent | 1919 NE 45TH STREET, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-18 | 1919 NE 45TH STREET, 120, FT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2018-03-18 | 1919 NE 45TH STREET, 120, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-18 | 1919 NE 45TH STREET, 120, FT LAUDERDALE, FL 33308 | - |
AMENDMENT AND NAME CHANGE | 2012-08-08 | TIMOTHY O'CONNOR, L.C.S.W., P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State