Entity Name: | STEVEN A. WAGNER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVEN A. WAGNER, 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: | 07 Jul 1992 (33 years ago) |
Document Number: | V48230 |
FEI/EIN Number |
650343745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3275 WEST HILLSBORO BLVD, SUITE #205, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | P.O. BOX 970481, COCONUT CREEK, FL, 33097, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAGNER STEVEN A | President | 4507 NW 20TH ST., COCONUT CREEK, FL, 33066 |
WAGNER STEVEN A | Director | 4507 NW 20TH ST., COCONUT CREEK, FL, 33066 |
WAGNER STEVEN A | Agent | 3275 W HILLSBORO BLVD., STE 205, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-26 | 3275 WEST HILLSBORO BLVD, SUITE #205, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-17 | WAGNER, STEVEN A | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-12 | 3275 WEST HILLSBORO BLVD, SUITE #205, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-24 | 3275 W HILLSBORO BLVD., STE 205, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State