Search icon

FONT LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: FONT LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FONT LAW GROUP, 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: 31 Jul 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: P03000084049
FEI/EIN Number 900104935

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

Address: 3440 HOLLYWOOD BOULEVARD, SUITE 415, HOLLYWOOD, FL, 33021
Mail Address: 3440 HOLLYWOOD BOULEVARD, SUITE 415, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONT LUIS President 7163 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33313
FONT LUIS Agent 7163 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 7163 W SUNRISE BLVD, FORT LAUDERDALE, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3440 HOLLYWOOD BOULEVARD, SUITE 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2011-04-29 3440 HOLLYWOOD BOULEVARD, SUITE 415, HOLLYWOOD, FL 33021 -
AMENDMENT AND NAME CHANGE 2009-10-02 FONT LAW GROUP, P.A. -
NAME CHANGE AMENDMENT 2006-06-30 FONT & DIAMANTIS, P.A. -
NAME CHANGE AMENDMENT 2005-06-22 FONT & ASSOCIATES, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000095449 LAPSED 1000000327267 MIAMI-DADE 2012-12-20 2023-01-16 $ 348.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State