Search icon

JASON M. EISNER, P.A. - Florida Company Profile

Company Details

Entity Name: JASON M. EISNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON M. EISNER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2016 (9 years ago)
Date of dissolution: 11 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P16000038354
Address: 7900 GLADES ROAD,, SUITE 650, BOCA RATON, FL, 33434, US
Mail Address: 7900 GLADES ROAD,, SUITE 650, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISNER JASON MESQ. Director 7900 GLADES ROAD,, BOCA RATON, FL, 33434
EISNER JASON MESQ. President 7900 GLADES ROAD,, BOCA RATON, FL, 33434
EISNER JASON MESQ. Agent 7900 GLADES RD STE 650, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000173640. CONVERSION NUMBER 300000252533
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 7900 GLADES ROAD,, SUITE 650, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2019-06-12 7900 GLADES ROAD,, SUITE 650, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 7900 GLADES RD STE 650, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-14
Reg. Agent Change 2019-06-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-10
Domestic Profit 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State