Search icon

CANDACE ROSENTHAL PA - Florida Company Profile

Company Details

Entity Name: CANDACE ROSENTHAL PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANDACE ROSENTHAL 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: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: P15000011395
FEI/EIN Number 47-3013894

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

Address: 6058 Mesa Glen, Bradenton, FL, 34203, US
Mail Address: 6058 Mesa Glen, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL CANDI President 7330 WINDEMERE LN, UNIVERSITY PARK, FL, 34201
ROSENTHAL CANDI Secretary 7330 WINDEMERE LN, UNIVERSITY PARK, FL, 34201
ROSENTHAL CANDI Treasurer 7330 WINDEMERE LN, UNIVERSITY PARK, FL, 34201
ROSENTHAL CANDI Agent 6058 Mesa Glen, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 6058 Mesa Glen, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2024-01-04 6058 Mesa Glen, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 6058 Mesa Glen, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2016-11-07 ROSENTHAL, CANDI -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-03-04 CANDACE ROSENTHAL PA -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State