Search icon

CLEVAN N THOMAS P.A. INC - Florida Company Profile

Company Details

Entity Name: CLEVAN N THOMAS P.A. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEVAN N THOMAS P.A. INC 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: 21 Oct 2013 (11 years ago)
Document Number: P13000085996
FEI/EIN Number 46-3924531

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

Address: 16316 NW 15 STREET, PEMBROKE PINES, FL, 33028, US
Mail Address: PO BOX 681197, MIAMI, FL, 33168, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CLEVAN N President PO BOX 681197, MIAMI, FL, 33168
THOMAS CLEVAN N Director PO BOX 681197, MIAMI, FL, 33168
THOMAS YERA Vice President PO BOX 681197, MIAMI, FL, 33168
THOMAS YERA Secretary PO BOX 681197, MIAMI, FL, 33168
THOMAS YERA Director PO BOX 681197, MIAMI, FL, 33168
ANA L. SAINZ, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 16316 NW 15 STREET, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 207-2 N MAIN AVE, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State