Entity Name: | SAMUEL KATZ & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMUEL KATZ & ASSOCIATES, INC. 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: | 03 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2011 (14 years ago) |
Document Number: | P93000082851 |
FEI/EIN Number |
650451513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 LAS OLAS WAY, #1704, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 333 LAS OLAS WAY, #1704, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ SAMUEL | President | 333 LAS OLAS WAY, #1704, FL, 33301 |
DiRocco & Company CPA, PA | Agent | 7800 W Oakland Park Blvd, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-12 | DiRocco & Company CPA, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 7800 W Oakland Park Blvd, Bldg C Suite 306, Sunrise, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | 333 LAS OLAS WAY, #1704, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 333 LAS OLAS WAY, #1704, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2011-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State