Search icon

NEISER & NEISER, P.A. - Florida Company Profile

Company Details

Entity Name: NEISER & NEISER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEISER & NEISER, 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: 20 Apr 1999 (26 years ago)
Document Number: P99000035711
FEI/EIN Number 593570527

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

Address: 1100 79th Street South, Saint Petersburg, FL, 33707, US
Mail Address: 1100 79th Street South, Saint Petersburg, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEISER RICHARD W Director 1100 79TH ST. SO., ST PETERSBURG, FL, 33707
NEISER DAVID D Agent 3085 Arbor Oaks Dr., Tarpon Springs, FL, 346886525
NEISER DAVID D Director 3085 Arbor Oaks Dr., Tarpon Springs, FL, 346886525

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 3085 Arbor Oaks Dr., Tarpon Springs, FL 34688-6525 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 1100 79th Street South, Saint Petersburg, FL 33707 -
CHANGE OF MAILING ADDRESS 2019-03-17 1100 79th Street South, Saint Petersburg, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State