Search icon

JEFFREY M. GOTT, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY M. GOTT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY M. GOTT, 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: 03 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000013400
FEI/EIN Number 650985092

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

Address: 5901 PALM TRACE LANDINGS DR., #205, DAVIE, FL, 33314-1862
Mail Address: 6150 SR 70 E, SUITE 3, BRADENTON, FL, 34203-9707
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTT JEFFERY M President 5901 PALM TRACE LANDINGS DR., #205, DAVIE, FL, 333141862
GOTT JEFFREY M Agent 5901 PALM TRACE LANDINGS DR., DAVIE, FL, 333141862

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 5901 PALM TRACE LANDINGS DR., #205, DAVIE, FL 33314-1862 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 5901 PALM TRACE LANDINGS DR., # 205, DAVIE, FL 33314-1862 -
CHANGE OF MAILING ADDRESS 2001-04-03 5901 PALM TRACE LANDINGS DR., #205, DAVIE, FL 33314-1862 -
AMENDMENT 2000-11-22 - -

Documents

Name Date
ANNUAL REPORT 2003-01-13
Reg. Agent Change 2002-07-05
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-03
Amendment 2000-11-22
Domestic Profit 2000-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State