Search icon

MICHAEL RAUCH, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL RAUCH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL RAUCH, 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: 21 Oct 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: P96000087229
FEI/EIN Number 650726232

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1787 Rhonda B Rd, Azle, TX, 76020-4617, US
Mail Address: 1787 Rhonda B Rd, Azle, TX, 76020-4617, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUCH DEVIN W President 1787 Rhonda B Rd, Azle, TX, 760204617
RAUCH DEVIN W Director 1787 Rhonda B Rd, Azle, TX, 760204617
RAUCH MICHAEL W Agent 5842 Vista Linda Lane, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1787 Rhonda B Rd, Azle, TX 76020-4617 -
CHANGE OF MAILING ADDRESS 2024-04-12 1787 Rhonda B Rd, Azle, TX 76020-4617 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 5842 Vista Linda Lane, Boca Raton, FL 33433 -
NAME CHANGE AMENDMENT 2015-11-16 MICHAEL RAUCH, P.A. -
AMENDMENT AND NAME CHANGE 2010-10-19 RAUCH, HARTMAN, SHERER & CO. PA -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
Name Change 2015-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State