Search icon

DR. LAWRENCE PRECIPUO, P.A. - Florida Company Profile

Company Details

Entity Name: DR. LAWRENCE PRECIPUO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. LAWRENCE PRECIPUO, 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: 21 Feb 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S33374
FEI/EIN Number 650250713

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

Address: 4956 LE CHALET BLVD., SUITE 15, BOYNTON BEACH, FL, 33436
Mail Address: 4956 LE CHALET BLVD., SUITE 15, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRECIPUO, DR. LAWRENCE President 4956 LE CHALET BLVD #15, BOYNTON BEACH, FL, 33436
PRECIEUA LAWRENE Agent 4956 LECHALET BLVD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 4956 LECHALET BLVD, SUITE 15, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2006-05-03 PRECIEUA, LAWRENE -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-05-08 - -

Documents

Name Date
REINSTATEMENT 2008-12-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-09-09
REINSTATEMENT 2003-11-24
DEBIT MEMO DISSOLUTI 2003-05-08
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State