Search icon

CLAUDIA B. L'ENGLE, PH. D., P.A. - Florida Company Profile

Company Details

Entity Name: CLAUDIA B. L'ENGLE, PH. D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAUDIA B. L'ENGLE, PH. D., 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: 13 Feb 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K65205
FEI/EIN Number 592934740

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

Address: 5404 SAN JOSE BLVD., JACKSONVILLE, FL, 32207
Mail Address: 701 BEACH AVE #202, ATLANTIC BEACH, FL, 32233
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L'ENGLE, CLAUDIA B. President 701 BEACH AVE #202, ATLANTIC BEACH, FL, 32233
L'ENGLE, CLAUDIA B. Agent 701 BEACH AVE #202, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-04-23 5404 SAN JOSE BLVD., JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 701 BEACH AVE #202, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 1997-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-31 5404 SAN JOSE BLVD., JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-04-02
REINSTATEMENT 1997-07-31

Date of last update: 02 May 2025

Sources: Florida Department of State