Entity Name: | LAWRENCE B. JURAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAWRENCE B. JURAN, 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: | 01 Jun 1992 (33 years ago) |
Document Number: | V40757 |
FEI/EIN Number |
650341860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Grandin Terrace, Cincinnati, OH, 45208-3405, US |
Mail Address: | 8 Grandin Terrace, Cincinnati, OH, 45208-3405, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGSERV CORP. | Agent | - |
Juran Lawrence B | Director | 8 Grandin Terrace, Cincinnati, OH, 452083405 |
Juran Lawrence B | President | 8 Grandin Terrace, Cincinnati, OH, 452083405 |
Juran Lawrence B | Secretary | 8 Grandin Terrace, Cincinnati, OH, 452083405 |
Juran Kim | Vice President | 8 Grandin Terrace, Cincinnati, OH, 452083405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 8 Grandin Terrace, Cincinnati, OH 45208-3405 | - |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 8 Grandin Terrace, Cincinnati, OH 45208-3405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-21 | 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | REGSERV CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State