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 |
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 |
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 | - |
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