Entity Name: | RANDAL M. ALLIGOOD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RANDAL M. ALLIGOOD, 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: | 30 Dec 1992 (32 years ago) |
Document Number: | P92000015502 |
FEI/EIN Number |
593157222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 923 West Second Avenue, Windermere, FL, 34786, US |
Mail Address: | 923 West Second Avenue, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLIGOOD RANDAL M | Director | 390 N. ORANGE AVE., #1400, ORLANDO, FL, 32801 |
Alligood Randal M | Agent | 390 N. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-30 | 923 West Second Avenue, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-08-30 | 923 West Second Avenue, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Alligood, Randal M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-09 | 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State