Search icon

UZI BEN DAVID PA - Florida Company Profile

Headquarter

Company Details

Entity Name: UZI BEN DAVID PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UZI BEN DAVID PA 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 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P14000033240
FEI/EIN Number 46-5372565

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

Address: 136 East 30TH STREET 2R, New York, NY, 10016, US
Mail Address: 136 East 30TH STREET 2R, New York, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UZI BEN DAVID PA, NEW YORK 4591370 NEW YORK

Key Officers & Management

Name Role Address
BEN DAVID UZI President 136 East 30th #2R, new york, NY, 10016
Scott Carothers Agent 10275 West Sample Road ,, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 136 East 30TH STREET 2R, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2022-04-21 136 East 30TH STREET 2R, New York, NY 10016 -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 Scott, Carothers -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 10275 West Sample Road ,, Coral Springs, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-26
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State