Search icon

RODNEY S. MARGOL P.A. - Florida Company Profile

Company Details

Entity Name: RODNEY S. MARGOL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODNEY S. MARGOL 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: 14 Jan 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P13000004550
FEI/EIN Number 46-1761355

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

Address: 76 S. LAURA STREET, SUITE 1701, JACKSONVILLE, FL, 32202, US
Mail Address: 76 S. LAURA STREET, SUITE 1701, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOL RODNEY S President 2029 N. 3RD STREET, JACKSONVILLE BEACH, FL, 32250
MARGOL RODNEY S Secretary 2029 N. 3RD STREET, JACKSONVILLE BEACH, FL, 32250
SAIEG JULIE Agent 200 W. FORSYTH STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-11-14 RODNEY S. MARGOL P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 76 S. LAURA STREET, SUITE 1701, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-11-14 76 S. LAURA STREET, SUITE 1701, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
Amendment and Name Change 2022-11-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State