Entity Name: | LAW OFFICES OF HENRY E. GARE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF HENRY E. GARE, 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: | 30 May 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2009 (16 years ago) |
Document Number: | P03000061779 |
FEI/EIN Number |
270060495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 San Marco Blvd, JACKSONVILLE, FL, 32207, US |
Mail Address: | P.O. BOX 24641, JACKSONVILLE, FL, 32241, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARE HENRY E | President | 1920 San Marco Blvd, JACKSONVILLE, FL, 32207 |
GARE HENRY E | Agent | 1920 San Marco Blvd, JACKSONVILLE, FL, 32207 |
GARE HENRY E | Director | 1920 San Marco Blvd, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1920 San Marco Blvd, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 1920 San Marco Blvd, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 1920 San Marco Blvd, JACKSONVILLE, FL 32207 | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-13 | GARE, HENRY EESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State