Search icon

ROBERT C. LAGES, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT C. LAGES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT C. LAGES, 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: 28 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000065178
FEI/EIN Number 651141748

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

Address: 1399 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: 452 SW AILEEN ST, PORT ST LUCIE, FL, 34983, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGES ROBERT C Director 452 SW AILEEN ST, PORT ST LUCIE, FL, 34983
LAGES ROBERT C Agent 452 SW AILEEN ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 1399 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2017-04-17 LAGES, ROBERT C -
CHANGE OF MAILING ADDRESS 2008-03-26 1399 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State