Search icon

JEFFREY C. LEDWARD, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY C. LEDWARD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY C. LEDWARD, 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: 20 May 1981 (44 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: F36678
FEI/EIN Number 592095678

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

Address: 11360 SALIX CT, Fort Myers, FL, 33966, US
Mail Address: 11360 SALIX CT, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goedecke Gary Director 11360 SALIX CT, FT.MYERS, FL, 33966
Barcelona & Pilarski PA Agent 5237 Summerlin Commons Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
AMENDMENT 2022-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 11360 SALIX CT, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2022-03-16 11360 SALIX CT, Fort Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Barcelona & Pilarski PA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 5237 Summerlin Commons Blvd, Suite 306, Fort Myers, FL 33907 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
Amendment 2022-03-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State