Search icon

SCOTT KRAVETZ, P.A. - Florida Company Profile

Company Details

Entity Name: SCOTT KRAVETZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT KRAVETZ, 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: 31 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: P14000064549
FEI/EIN Number 65-0883251

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

Address: 201 South Biscayne Boulevard, Suite 3400, MIAMI, FL, 33131-4325, US
Mail Address: 201 South Biscayne Boulevard, Suite 3400, MIAMI, FL, 33131-4325, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAVETZ SCOTT D Director 201 South Biscayne Boulevard, MIAMI, FL, 331314325
KRAVETZ SCOTT D Agent C/O DUANE MORRIS LLP, MIAMI, FL, 331314325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 201 South Biscayne Boulevard, Suite 3400, MIAMI, FL 33131-4325 -
REGISTERED AGENT NAME CHANGED 2018-10-17 KRAVETZ, SCOTT D -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 C/O DUANE MORRIS LLP, 201 South Biscayne Boulevard, Suite 3400, MIAMI, FL 33131-4325 -
REINSTATEMENT 2018-10-17 - -
CHANGE OF MAILING ADDRESS 2018-10-17 201 South Biscayne Boulevard, Suite 3400, MIAMI, FL 33131-4325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2014-10-01 SCOTT KRAVETZ, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State