Search icon

DR. STACY FRIEDMAN, PA - Florida Company Profile

Company Details

Entity Name: DR. STACY FRIEDMAN, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. STACY FRIEDMAN, 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: 21 Jan 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P16000007242
FEI/EIN Number 81-3685015

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

Address: 11886 FOXBRIAR LAKE TRAIL, BOYNTON BEACH, FL, 33473
Mail Address: 2200 NW Corporate Blvd., Boca Raton, FL, 33431, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN STACY Dr. President 11886 FOXBRIAR LAKE TRAIL, BOYNTON BEACH, FL, 33473
L. Gregory Loomar, PA Agent 5550 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 11886 FOXBRIAR LAKE TRAIL, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 5550 Glades Road, 500, Boca Raton, FL 33431 -
AMENDMENT AND NAME CHANGE 2018-11-26 DR. STACY FRIEDMAN, PA -
REGISTERED AGENT NAME CHANGED 2017-04-26 L. Gregory Loomar, PA -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-11
Amendment and Name Change 2018-11-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State