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