Search icon

JAMES F. FEUERSTEIN, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES F. FEUERSTEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES F. FEUERSTEIN, 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000062475
FEI/EIN Number 331060358

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

Address: 303 N. ST. CLAIR ABRAMS, TAVARES, FL, 32778
Mail Address: 303 N. ST. CLAIR ABRAMS, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEUERSTEIN JAMES F President 303 N. ST. CLAIR ABRAMS, TAVARES, FL, 32778
FEUERSTEIN JAMES F Agent 303 N. ST. CLAIR ABRAMS, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 303 N. ST. CLAIR ABRAMS, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2010-04-27 303 N. ST. CLAIR ABRAMS, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 303 N. ST. CLAIR ABRAMS, TAVARES, FL 32778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000727990 ACTIVE 1000000801935 LAKE 2018-10-26 2028-10-31 $ 340.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000431932 ACTIVE 1000000786544 LAKE 2018-06-13 2028-06-20 $ 839.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000230278 ACTIVE 1000000740997 LAKE 2017-04-17 2027-04-20 $ 1,102.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000739697 TERMINATED 1000000629585 LAKE 2014-05-30 2024-06-17 $ 351.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State