Search icon

PETER R. LAZZARI, CPA, P.A. - Florida Company Profile

Company Details

Entity Name: PETER R. LAZZARI, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER R. LAZZARI, CPA, 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: 24 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000041641
FEI/EIN Number 593041072

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

Address: 28960 US HWY 19 NORTH, SUITE 103, CLEARWATER, FL, 33761
Mail Address: P.O. BOX 1865, PALM HARBOR, FL, 34682
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZARI PETER R President 1304 N JASMINE AVENUE, TARPON SPRINGS, FL, 34689
LAZZARI PETER R Agent 28960 US HWY 19 NORTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 LAZZARI, PETER RPRES -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 28960 US HWY 19 NORTH, 103, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 28960 US HWY 19 NORTH, SUITE 103, CLEARWATER, FL 33761 -
NAME CHANGE AMENDMENT 2006-02-13 PETER R. LAZZARI, CPA, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000558626 LAPSED 12-CA-019709 HILLSBOROUGH CTY CIR CT 2014-04-10 2019-05-05 $66,546.16 SANDRA WAINBERG AND ROBYN B. JACOBSON, M.D., C/O NOAH JACOBSON, ELITE CNC MACHINING, 12395 BELCHER ROAD, UNIT 320, LARGO, FL 33773
J12000602964 LAPSED 11-10946-CI-15 6TH JUDICIAL, PINELLAS COUNTY 2012-09-04 2017-09-26 $76,656.42 BRANCH BANKING AND TRUST COMPANY, 400 NORTH TAMPA ST., SUITE 2300, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
Name Change 2006-02-13
ANNUAL REPORT 2005-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State