Search icon

GARY N. MANSFIELD, ESQ., PA - Florida Company Profile

Company Details

Entity Name: GARY N. MANSFIELD, ESQ., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY N. MANSFIELD, ESQ., 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 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: P15000074323
FEI/EIN Number 81-1221730

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

Address: 31 Bay Colony Drive, Fort Lauderdale, FL, 33308, US
Mail Address: 31 Bay Colony Drive, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSFIELD GARY N President 200 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301
MANSFIELD BRONSTEIN & Stone, LLP Agent 200 EAST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 200 EAST BROWARD BOULEVARD, 1250, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 31 Bay Colony Drive, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2021-10-05 - -
CHANGE OF MAILING ADDRESS 2021-10-05 31 Bay Colony Drive, Fort Lauderdale, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 MANSFIELD BRONSTEIN & Stone, LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State