Entity Name: | LAW OFFICES OF CUBIT AND CUBIT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF CUBIT AND CUBIT, 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: | 06 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2012 (12 years ago) |
Document Number: | P95000002062 |
FEI/EIN Number |
650551954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S Andrews Ave, suite 704, FORT LAUDERDALE, FL, 33486, US |
Mail Address: | 200 South Andrews Ave, SUITE 603, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUBIT THOMAS M | Director | 200 SOUTH ANDREWS, 704, FORT LAUDERDALE, FL, 33301 |
CUBIT THOMAS M | Agent | 200 SOUTH ANDREWS AVE, STE 704, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 200 SOUTH ANDREWS AVE, STE 704, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-27 | 200 S Andrews Ave, suite 704, FORT LAUDERDALE, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 200 S Andrews Ave, suite 704, FORT LAUDERDALE, FL 33486 | - |
REINSTATEMENT | 2012-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State