Entity Name: | JOSE G. RIVAS P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE G. RIVAS 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 Nov 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | P13000092687 |
FEI/EIN Number |
46-4640706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3625 Maidencain St., CLERMONT, FL, 34714, US |
Mail Address: | 3625 Maidencain St., CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVAS JOSE G | President | 3625 Maidencain St., CLERMONT, FL, 34714 |
RIVAS JOSE G | Agent | 3625 Maidencain St., CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 3625 Maidencain St., CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 3625 Maidencain St., CLERMONT, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 3625 Maidencain St., CLERMONT, FL 34714 | - |
NAME CHANGE AMENDMENT | 2016-01-04 | JOSE G. RIVAS P.A. | - |
AMENDMENT AND NAME CHANGE | 2014-01-16 | A.I.J. SERVICES, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State