Search icon

ANGELA ABBATIELLO TIRU, P.A. - Florida Company Profile

Company Details

Entity Name: ANGELA ABBATIELLO TIRU, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELA ABBATIELLO TIRU, 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: 26 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: V46382
FEI/EIN Number 650350729

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

Address: 6725 SCHOONER TERRACE, MARGATE, FL, 33063, US
Mail Address: 6725 SCHOONER TERRACE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBATIELLO TIRU ANGELA President 6725 SCHOONER TERRACE, MARGATE, FL, 33063
ABBATIELLO TIRU ANGELA Director 6725 SCHOONER TERRACE, MARGATE, FL, 33063
TIRU ANGELA A Agent 6725 SCHOONER TERRACE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 6725 SCHOONER TERRACE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2016-10-26 6725 SCHOONER TERRACE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2016-10-26 TIRU, ANGELA A -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 6725 SCHOONER TERRACE, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State