Entity Name: | NIELANDER LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NIELANDER LAW FIRM, 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: | 30 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2014 (11 years ago) |
Document Number: | P97000084762 |
FEI/EIN Number |
650785068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 172 E. INTERLAKE BLVD, LAKE PLACID, FL, 33852-9577 |
Mail Address: | 172 E. INTERLAKE BLVD, LAKE PLACID, FL, 33852-9577 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIELANDER WILLIAM J | President | 500 BEAR RD, LAKE PLACID, FL, 33852 |
NIELANDER WILLIAM J | Agent | 172 E INTERLAKE BLVD, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2011-12-28 | NIELANDER LAW FIRM, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-09 | 172 E. INTERLAKE BLVD, LAKE PLACID, FL 33852-9577 | - |
CHANGE OF MAILING ADDRESS | 2002-04-09 | 172 E. INTERLAKE BLVD, LAKE PLACID, FL 33852-9577 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-09 | 172 E INTERLAKE BLVD, LAKE PLACID, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State