Search icon

RONALD E. PEREZ, P. A. - Florida Company Profile

Company Details

Entity Name: RONALD E. PEREZ, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD E. PEREZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 1974 (51 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 458321
FEI/EIN Number 591548333

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

Address: 16112 Grebe Lane, TAMPA, FL, 33613, US
Mail Address: P. O. Box 273946, TAMPA, FL, 33688, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, RONALD E Agent 16112 Grebe Lane, TAMPA, FL, 33688
PEREZ RONALD E President 16112 Grebe Lane, TAMPA, FL, 33613
PEREZ RONALD E Director 16112 Grebe Lane, TAMPA, FL, 33613
PEREZ RONALD E Treasurer 16112 Grebe Lane, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 16112 Grebe Lane, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2016-02-09 16112 Grebe Lane, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 16112 Grebe Lane, TAMPA, FL 33688 -
REGISTERED AGENT NAME CHANGED 1984-04-19 PEREZ, RONALD E -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State