Search icon

LAW OFFICES OF RODOLFO LINARES, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF RODOLFO LINARES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF RODOLFO LINARES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: P01000047149
FEI/EIN Number 651101503

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

Address: 5629 Strand Boulevard, Naples, FL, 34110, US
Mail Address: 5629 Strand Boulevard, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES RODOLFO President 5629 Strand Boulevard, Naples, FL, 34110
Linares Rodolfo Esq. Agent 5629 Strand Boulevard, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 5629 Strand Boulevard, 401, Naples, FL 34110 -
REINSTATEMENT 2020-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 5629 Strand Boulevard, 401, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2020-01-28 5629 Strand Boulevard, 401, Naples, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 Linares, Rodolfo, Esq. -
REINSTATEMENT 2013-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000309113 TERMINATED 1000000428033 COLLIER 2013-01-31 2023-02-06 $ 394.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000872041 TERMINATED 1000000184949 COLLIER 2010-08-16 2020-08-25 $ 366.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000872058 TERMINATED 1000000184978 COLLIER 2010-08-16 2020-08-25 $ 438.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State