Search icon

THOMAS D. DAIELLO, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS D. DAIELLO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS D. DAIELLO, 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: 25 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: P97000026259
FEI/EIN Number 650750347

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

Address: 4855 W HILLSBORO BLVD, STE B-10, COCONUT CREEK, FL, 33073, US
Mail Address: 4855 W HILLSBORO BLVD, STE B-10, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIELLO THOMAS D President 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
DAIELLO THOMAS D Agent 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 4855 W HILLSBORO BLVD, STE B-10, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-07-22 4855 W HILLSBORO BLVD, STE B-10, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2010-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4855 W HILLSBORO BLVD, STE B-10, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-05
Amendment 2019-07-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State