Search icon

O'NEILL, LIEBMAN & COOPER, P.A. - Florida Company Profile

Company Details

Entity Name: O'NEILL, LIEBMAN & COOPER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'NEILL, LIEBMAN & COOPER, 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: 28 Dec 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2001 (24 years ago)
Document Number: P98000107317
FEI/EIN Number 593550403

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

Address: 2703 Night Hawk Court, Longwood, FL, 32779, US
Mail Address: PO BOX 608557, ORLANDO, FL, 32860-8557, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liebman John B President 2703 Night Hawk Court, Longwood, FL, 32779
LIEBMAN JOHN B Agent 2703 Night Hawk Court, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2703 Night Hawk Court, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 2703 Night Hawk Court, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2001-03-26 2703 Night Hawk Court, Longwood, FL 32779 -
AMENDMENT AND NAME CHANGE 2001-02-26 O'NEILL, LIEBMAN & COOPER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State