Search icon

JOHN G. RALLS, JR., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN G. RALLS, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN G. RALLS, JR., 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: 04 Jan 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L43893
FEI/EIN Number 592996609

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

Address: 641 BAYOU BLVD, PENSACOLA, FL, 32503
Mail Address: 641 BAYOU BLVD, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RALLS, JOHN G. JR. Director 641 BAYOU BLVD., PENSACOLA, FL, 32503
RALLS JOHN G Agent 641 BAYOU BLVD., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-05 641 BAYOU BLVD, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2003-02-05 641 BAYOU BLVD, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-11 641 BAYOU BLVD., PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 1999-02-11 RALLS, JOHN GJR. -
REINSTATEMENT 1999-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State