Search icon

JAY A. FRANKEL, P.A. - Florida Company Profile

Company Details

Entity Name: JAY A. FRANKEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY A. FRANKEL, 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: 13 May 1999 (26 years ago)
Document Number: P99000044924
FEI/EIN Number 650917283

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

Address: 10400 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
Mail Address: 10400 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL JAY A President 10400 GRIFFIN ROAD, COOPER CITY, FL, 33328
FRANKEL ROBIN Vice President 10400 GRIFFIN ROAD, COOPER CITY, FL, 33328
FRANKEL JAY A Agent 10400 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 10400 GRIFFIN ROAD, 304A, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2022-01-30 10400 GRIFFIN ROAD, 304A, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 10400 GRIFFIN ROAD, 304A, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State