Entity Name: | KEN REICHLE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEN REICHLE, 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: | 17 Jul 1995 (30 years ago) |
Document Number: | P95000058277 |
FEI/EIN Number |
650605663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7763 W. GLADES ROAD, BOCA RATON, FL, 33434, US |
Mail Address: | 20035 WATERS EDGE DRIVE, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICHLE JR. KENNETH M. | Director | 20035 WATERS EDGE DRIVE, BOCA RATON, FL, 33434 |
REICHLE KEN | Agent | 20035 WATERS EDGE DR, BOCA RATON, FL, 33434 |
REICHLE JR. KENNETH M. | President | 20035 WATERS EDGE DRIVE, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 7763 W. GLADES ROAD, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-31 | 20035 WATERS EDGE DR, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2007-02-05 | 7763 W. GLADES ROAD, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State