Entity Name: | MAGDOVITZ LAW P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAGDOVITZ LAW 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: | 25 Sep 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | P13000079104 |
FEI/EIN Number |
46-3743292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3225 S. Macdill Ave., Tampa, FL, 33629, US |
Address: | 3225 S. Macdill Ave, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGDOVITZ JOEL P | President | 3225 S. Macdill Ave., Tampa, FL, 33629 |
MAGDOVITZ JOEL P | Agent | 3225 S. Macdill Ave., Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-04-20 | MAGDOVITZ LAW P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 3225 S. Macdill Ave, Suite #129-224, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-20 | 3225 S. Macdill Ave., Suite #129-224, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 3225 S. Macdill Ave, Suite #129-224, Tampa, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-06 |
Name Change | 2018-04-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State