Entity Name: | STEVEN PESSO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVEN PESSO, 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: | 19 Jan 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2006 (19 years ago) |
Document Number: | P99000006984 |
FEI/EIN Number |
650893754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SANCTUARY CENTER, 4800 N. FEDERAL HWY., SUITE E-301, BOCA RATON, FL, 33431, US |
Mail Address: | SANCTUARY CENTER, 4800 N. FEDERAL HWY., SUITE E-301, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PESSO STEVEN | Director | 4800 N FEDERAL HIGHWAY E-301, BOCA RATON, FL, 33431 |
PESSO STEVEN | Agent | SANCTUARY CTR., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | SANCTUARY CENTER, 4800 N. FEDERAL HWY., SUITE E-301, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | SANCTUARY CENTER, 4800 N. FEDERAL HWY., SUITE E-301, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | SANCTUARY CTR., 4800 N. FEDERAL HWY., SUITE E-301, BOCA RATON, FL 33431 | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State