Entity Name: | EUGENE M. SIMON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUGENE M. SIMON, 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: | 29 Dec 1995 (29 years ago) |
Document Number: | P96000001450 |
FEI/EIN Number |
650645112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11507 SW 56 Ct, Cooper City, FL, 33330, US |
Mail Address: | 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON EUGENE M | Director | 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162 |
SIMON EUGENE M | Agent | 2020 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 11507 SW 56 Ct, Cooper City, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 11507 SW 56 Ct, Cooper City, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2001-04-06 | 11507 SW 56 Ct, Cooper City, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State