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 |
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 | - |
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 | - |
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