Search icon

HENRY D. PALOCI III, P.A. - Florida Company Profile

Company Details

Entity Name: HENRY D. PALOCI III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY D. PALOCI III, 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: 24 Apr 1997 (28 years ago)
Document Number: P97000037151
FEI/EIN Number 650752675

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

Address: 193 S VENTU PARK RD., THOUSAND OAKS, CA, 91320, US
Mail Address: 193 S VENTU PARK RD., THOUSAND OAKS, CA, 91320, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paloci Henry HIII President 193 S VENTU PARK RD., THOUSAND OAKS, CA, 91320
ROTH SCOTT M Agent 1450 AIRPORT RD N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 193 S VENTU PARK RD., THOUSAND OAKS, CA 91320 -
CHANGE OF MAILING ADDRESS 2022-03-31 193 S VENTU PARK RD., THOUSAND OAKS, CA 91320 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1450 AIRPORT RD N, B, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2011-04-29 ROTH, SCOTT M -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State