Search icon

JOHN JAY GONTAREK, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN JAY GONTAREK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN JAY GONTAREK, 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: 23 Jul 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J84047
FEI/EIN Number 592820184

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

Address: 512 Golf Course Drive, Niceville, FL, 32578, US
Mail Address: 512 Golf Course Drive, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONTAREK, JOHN JAY Director 512 GOLF COURSE DRIVE, NICEVILLE, FL, 32578
GONTAREK, JOHN JAY President 512 GOLF COURSE DRIVE, NICEVILLE, FL, 32578
GONTAREK, JOHN JAY Agent 505 Greenwood Cove South, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 512 Golf Course Drive, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2023-02-01 512 Golf Course Drive, Niceville, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 505 Greenwood Cove South, Niceville, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State