Entity Name: | BRUCE W. CARLOUGH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUCE W. CARLOUGH, 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: | 10 Jan 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 1998 (27 years ago) |
Document Number: | S24366 |
FEI/EIN Number |
650238103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Berkshire Ave, Jupiter, FL, 33469, US |
Mail Address: | 1500 Berkshire Ave, Jupiter, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlough Bruce W | President | 1500 Berkshire Ave, Jupiter, FL, 33469 |
Carlough Bruce W | Director | 1500 Berkshire Ave, Jupiter, FL, 33469 |
Carlough Bruce WP.A. | Agent | 1500 Berkshire Ave, Jupiter, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Carlough, Bruce Warren, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1500 Berkshire Ave, Jupiter, FL 33469 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 1500 Berkshire Ave, Jupiter, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 1500 Berkshire Ave, Jupiter, FL 33469 | - |
REINSTATEMENT | 1998-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State