Search icon

LAW OFFICES OF JASON F. VALENTIN, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JASON F. VALENTIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JASON F. VALENTIN, 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 Mar 2013 (12 years ago)
Document Number: P13000023945
FEI/EIN Number 46-2603629

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

Address: 152 S HIGHLAND AVENUE SUITE 202, OSSINING, NY, 10562, US
Mail Address: 1872 PLEASANTVILLE ROAD SUITE 178, BRIARCLIFF MANOR, NY, 10510
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTIN JASON FESQ. President 1872 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510
JEFFREY DOUGLAS JESQ. Agent 6625 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 152 S HIGHLAND AVENUE SUITE 202, OSSINING, NY 10562 -
CHANGE OF MAILING ADDRESS 2019-05-22 152 S HIGHLAND AVENUE SUITE 202, OSSINING, NY 10562 -
REGISTERED AGENT NAME CHANGED 2019-05-22 JEFFREY, DOUGLAS J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 6625 MIAMI LAKES DRIVE EAST, SUITE 365, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
Reg. Agent Change 2019-05-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State