Search icon

RICHARD A. NIELSEN, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD A. NIELSEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD A. NIELSEN, 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: 22 Jan 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Mar 1995 (30 years ago)
Document Number: S26940
FEI/EIN Number 593050336

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

Address: 11307 GALLERIA DR., TAMPA, FL, 33618, US
Mail Address: 11307 GALLERIA DR., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN RICHARD A Director 11307 GALLERIA DR., TAMPA, FL, 33618
NIELSEN RICHARD A Agent 11307 GALLERIA DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 11307 GALLERIA DR., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-04-22 11307 GALLERIA DR., TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 11307 GALLERIA DRIVE, TAMPA, FL 33618 -
AMENDMENT AND NAME CHANGE 1995-03-08 RICHARD A. NIELSEN, P.A. -
REGISTERED AGENT NAME CHANGED 1995-03-08 NIELSEN, RICHARD A -
AMENDMENT AND NAME CHANGE 1994-06-24 RICHARD/KARLA NIELSEN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State