Entity Name: | JAY M. KLITZNER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JAY M. KLITZNER, 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: | 08 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 2011 (14 years ago) |
Document Number: | P98000032496 |
FEI/EIN Number |
650826695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1377 Ginger Circle, Weston, FL, 33326, US |
Mail Address: | 1377 Ginger Circle, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klitzner Jay | Manager | 1377 Ginger Circle, Weston, FL, 33326 |
KLITZNER JAY M | Agent | 1377 Ginger Circle, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 1377 Ginger Circle, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 1377 Ginger Circle, Weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 1377 Ginger Circle, Weston, FL 33326 | - |
REINSTATEMENT | 2011-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-03-26 | KLITZNER, JAY M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State