Search icon

NEAL GORIN CORP - Florida Company Profile

Company Details

Entity Name: NEAL GORIN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAL GORIN CORP 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: 24 Apr 2014 (11 years ago)
Document Number: P14000036928
FEI/EIN Number 46-5549639

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

Address: 3505 OAKS WAY, #210, POMPANO BEACH, FL, 33069, US
Mail Address: PO BOX 668914, POMPANO BEACH, FL, 33066, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORIN NEAL President PO BOX 668914, POMPANO BEACH, FL, 33066
Gorin Neal Agent 3505 OAKS WAY, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043383 NEAL GORIN EXPIRED 2014-05-01 2019-12-31 - PO BOX 668914, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-13 Gorin, Neal -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 3505 OAKS WAY, #210, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State