Entity Name: | DENOVO LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DENOVO LAW, 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: | 19 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2015 (9 years ago) |
Document Number: | P15000069895 |
FEI/EIN Number |
47-4993482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 121 S. Orange Ave., ORLANDO, FL, 32801, US |
Address: | 121 S ORANGE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON HAROLD D | President | 121 S ORANGE, ORLANDO, FL, 32801 |
THOMPSON HAROLD D | Agent | 121 S. Orange Avenue, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-01 | 121 S ORANGE, STE 1500, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 121 S. Orange Avenue, Suite 1500, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-22 | 121 S ORANGE, STE 1500, ORLANDO, FL 32801 | - |
AMENDMENT | 2015-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-02 |
Reg. Agent Change | 2017-10-23 |
ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State