Search icon

REMER & GEORGES-PIERRE, P.A. - Florida Company Profile

Company Details

Entity Name: REMER & GEORGES-PIERRE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMER & GEORGES-PIERRE, 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: 15 Jan 2002 (23 years ago)
Date of dissolution: 19 Dec 2007 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Dec 2007 (17 years ago)
Document Number: P02000005237
FEI/EIN Number 260037037

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

Address: 100 NORTH BISCAYNE BLVD., STE 2800, MIAMI, FL, 33132
Mail Address: 100 NORTH BISCAYNE BLVD., STE 2800, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGES-PIERRE ANTHONY M Director 100 NORTH BISCAYNE BLVD., STE 2800, MIAMI, FL, 33132
GEORGES-PIERRE ANTHONY M Agent 100 NORTH BISCAYNE BLVD., STE 2800, MIAMI, FL, 33132
REMER JASON S Director 100 NORTH BISCAYNE BLVD., STE 2800, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-07 100 NORTH BISCAYNE BLVD., STE 2800, MIAMI, FL 33132 -
REINSTATEMENT 2006-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-07 100 NORTH BISCAYNE BLVD., STE 2800, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2006-11-07 100 NORTH BISCAYNE BLVD., STE 2800, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-02-17 GEORGES-PIERRE, ANTHONY M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000117197 LAPSED 07-45548 CA (01) 25 MIAMI-DADE COUNTY 2010-04-29 2016-02-25 $77,068.87 BELLSOUTH ADVERTISING & PUBLISHING CORP., 2247 NORTHLAKE PKY., SUITE 3C, TUCKER, GA. 30084
J08000206699 LAPSED 2008-15380 SP 23 2 COUNTY COURT DADE COUNTY 2008-06-19 2013-06-25 $1732.16 LEXISNEXIS COURTLINK, INC., 13427 NE 167TH ST., 100, BELLEVUE, WA, 98004

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-12-19
REINSTATEMENT 2006-11-07
REINSTATEMENT 2005-10-10
REINSTATEMENT 2005-09-10
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-17
Domestic Profit 2002-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State