Search icon

ANDREW H. BATE, P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW H. BATE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW H. BATE, 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: 06 Sep 2001 (24 years ago)
Date of dissolution: 01 May 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2006 (19 years ago)
Document Number: P01000087761
FEI/EIN Number 223830072

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

Address: 7371 STONEGATE DR, NAPLES, FL, 34109
Mail Address: 7371 STONEGATE DR, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATE ANDREW H Director 7371 STONEGATE DR, NAPLES, FL, 34109
BATE ELIZABETH Secretary 7371 STONEGATE DR, NAPLES, FL, 34109
BATE ELIZABETH Director 7371 STONEGATE DR, NAPLES, FL, 34109
BATE ANDREW H Agent 7371 STONEGATE DR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-05-01 - -
REINSTATEMENT 2004-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 7371 STONEGATE DR, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2004-01-06 7371 STONEGATE DR, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 7371 STONEGATE DR, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-19
REINSTATEMENT 2004-01-06
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State