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 |
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 |
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 | - |
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