Entity Name: | HARVEY C. ROTH, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARVEY C. ROTH, M.D., 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 Mar 1999 (26 years ago) |
Document Number: | P99000023005 |
FEI/EIN Number |
650948671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20423 STATE ROAD 7, F6-199, BOCA RATON, FL, 33498 |
Mail Address: | 20423 STATE ROAD 7, F6-199, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH HARVEY C | Director | 20423 STATE ROAD 7 #F6-199, BOCA RATON, FL, 33498 |
ROTH HARVEY C | Agent | 20423 STATE ROAD 7, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-27 | ROTH, HARVEY C | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 20423 STATE ROAD 7, F6-199, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 20423 STATE ROAD 7, F6-199, BOCA RATON, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-09 | 20423 STATE ROAD 7, F6-199, BOCA RATON, FL 33498 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State