Search icon

LAW OFFICES OF HENRY E. GARE, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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