Entity Name: | LAW OFFICES OF CHAMPAGNE & SURIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF CHAMPAGNE & SURIN, 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: | 14 Jun 1999 (26 years ago) |
Document Number: | P99000053872 |
FEI/EIN Number |
650929492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 480 NE 13TH ST, FT LAUDERDALE, FL, 33304 |
Mail Address: | 480 NE 13TH ST, FT LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMPAGNE VLADYMIR J | Director | 12000 N.W. 12TH STREET, PLANTATION, FL, 33323 |
SURIN RONALD | Director | 16312 SW 16TH STREET, PEMBROKE PINES, FL, 33027 |
SURIN RONALD | Agent | 16312 SW 16TH STREET, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 16312 SW 16TH STREET, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2004-02-25 | 480 NE 13TH ST, FT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-13 | 480 NE 13TH ST, FT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State