Search icon

ELEANOR Z. RABIN, P.A. - Florida Company Profile

Company Details

Entity Name: ELEANOR Z. RABIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEANOR Z. RABIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 1990 (35 years ago)
Date of dissolution: 28 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2003 (22 years ago)
Document Number: S00092
FEI/EIN Number 650221263

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

Address: 500 SE MIZNER BLVD, APT A-802, BOCA RATON, FL, 33432, US
Mail Address: 500 SE MIZNER BLVD, APT A-802, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABIN, ELEANOR Z. Director 500 SE MIZNER BLVD APT 802, BOCA RATON, FL, 33432
E.H.G. RESIDENT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 500 SE MIZNER BLVD, APT A-802, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2000-01-19 500 SE MIZNER BLVD, APT A-802, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-21 5100 TOWN CENTER CIRCLE STE 330, SUITE 1225, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 1991-02-15 E.H.G. RESIDENT AGENTS, INC. -

Documents

Name Date
Voluntary Dissolution 2003-02-28
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State