Search icon

PHYTO ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: PHYTO ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYTO ADVISORS, INC. 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: 20 Apr 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: P15000035610
FEI/EIN Number 47-3788396

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

Address: 2080 NW BOCA RATON BLVD, SUITE 2, BOCA RATON, FL, 33431, US
Mail Address: 2080 NW BOCA RATON BLVD, SUITE 2, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNURMACHER LAWRENCE President 2080 NW BOCA RATON BLVD STE 2, BOCA RATON, FL, 33431
SCHNURMACHER LAWRENCE Agent 2080 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 2080 NW BOCA RATON BLVD, SUITE 2, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-01-18 2080 NW BOCA RATON BLVD, SUITE 2, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 2080 NW BOCA RATON BLVD, SUITE 2, BOCA RATON, FL 33431 -
AMENDMENT AND NAME CHANGE 2015-05-26 PHYTO ADVISORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-12
Amendment and Name Change 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State