Search icon

WARREN T. LA FRAY, P.A. - Florida Company Profile

Company Details

Entity Name: WARREN T. LA FRAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WARREN T. LA FRAY, 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: 28 Jun 1983 (42 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: G46523
FEI/EIN Number 592215134

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

Address: 615 TURNER ST, CLEARWATER, FL, 33756, US
Mail Address: 615 TURNER ST, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA FRAY, WARREN T. ESQ. Agent 300 TURNER STREET, CLEARWATER, FL, 33516
LA FRAY, WARREN T. President 615 TURNER ST, CLEARWATER, FL
LA FRAY, WARREN T. Director 615 TURNER ST, CLEARWATER, FL
LA FRAY, WARREN T. Secretary 615 TURNER ST, CLEARWATER, FL
LA FRAY, WARREN T. Treasurer 615 TURNER ST, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 615 TURNER ST, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1999-04-16 615 TURNER ST, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-09-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State