Search icon

BRENTON LEGAL P.A. - Florida Company Profile

Company Details

Entity Name: BRENTON LEGAL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENTON LEGAL 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 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P15000094748
FEI/EIN Number 47-5682588

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

Address: 1070 E. Indiantown Rd., Suite 400, Jupiter, FL, 33477, US
Mail Address: 1070 E. Indiantown Rd., Suite 400, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENTON RYAN President 1070 E. Indiantown Rd., Jupiter, FL, 33477
BRENTON RYAN Secretary 1070 E. Indiantown Rd., Jupiter, FL, 33477
BRENTON RYAN Treasurer 1070 E. Indiantown Rd., Jupiter, FL, 33477
BRENTON RYAN Director 1070 E. Indiantown Rd., Jupiter, FL, 33477
Brenton Ryan Agent 1070 EAST INDIANTOWN ROAD, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 1070 E. Indiantown Rd., Suite 400, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2018-11-26 1070 E. Indiantown Rd., Suite 400, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2018-11-26 Brenton, Ryan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-26
Domestic Profit 2015-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State