Entity Name: | CHARLES S. CAULKINS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARLES S. CAULKINS, 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: | 16 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | V06603 |
FEI/EIN Number |
650301823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E. Las Olas Blvd., STE 1700, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 201 E. LAS OLAS BLVD, STE 1700, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAULKINS CHARLES S | Director | SUITE 1700, 201 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
CAULKINS CHARLES S | Agent | SUITE 1700, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 201 E. Las Olas Blvd., STE 1700, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | 201 E. Las Olas Blvd., STE 1700, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | SUITE 1700, 201 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | CAULKINS, CHARLES S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State