Search icon

JUAN CARLOS GERMAN, P.A. - Florida Company Profile

Company Details

Entity Name: JUAN CARLOS GERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN CARLOS GERMAN, 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: 16 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P18000004368
FEI/EIN Number 27-0432030

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

Mail Address: 3863 Golden Rod Court, Clermont, FL, 34714, US
Address: 58 RILEY ROAD, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN JUAN CARLOS President 58 RILEY ROAD, CELEBRATION, FL, 34747
GERMAN JUAN CARLOS Secretary 58 RILEY ROAD, CELEBRATION, FL, 34747
GERMAN JUAN CARLOS Director 58 RILEY ROAD, CELEBRATION, FL, 34747
German Juan Carlos Agent 3863 Golden Rod Court, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 58 RILEY ROAD, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3863 Golden Rod Court, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 58 RILEY ROAD, CELEBRATION, FL 34747 -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 German, Juan Carlos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-01-02
Domestic Profit 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State