Search icon

ADAM G. RODRIGUEZ, P.A. - Florida Company Profile

Company Details

Entity Name: ADAM G. RODRIGUEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM G. RODRIGUEZ, 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: 20 May 2015 (10 years ago)
Document Number: P15000045325
FEI/EIN Number 46-1403197

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

Address: 1200 Oakley Seaver Dr, Clermont, FL, 34711, US
Mail Address: 6884 Perch Hammock Loop, Groveland, FL, 34736, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ADAM G President 1200 Oakley Seaver Dr, Clermont, FL, 34711
RODRIGUEZ ADAM G Agent 1200 Oakley Seaver Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 1200 Oakley Seaver Dr, 109, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 1200 Oakley Seaver Dr, 109, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 1200 Oakley Seaver Dr, 109, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State