Search icon

CHARLOTTE A. HEALY, P.A. - Florida Company Profile

Company Details

Entity Name: CHARLOTTE A. HEALY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLOTTE A. HEALY, 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: 17 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 1994 (31 years ago)
Document Number: V01138
FEI/EIN Number 650303416

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

Address: 4400 N. FEDERAL HIGHWAY, SUITE 210-16, BOCA RATON, FL, 33431, US
Mail Address: 4400 N. FEDERAL HIGHWAY, SUITE 210-16, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY CHARLOTTE A Director 4400 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
HEALY CHARLOTTE A Agent 4400 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4400 N. FEDERAL HIGHWAY, SUITE 210-16, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-04-30 4400 N. FEDERAL HIGHWAY, SUITE 210-16, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4400 N. FEDERAL HIGHWAY, SUITE 210-16, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2011-04-25 HEALY, CHARLOTTE A -
REINSTATEMENT 1994-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State