Entity Name: | ALBERT E. FORD, II, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALBERT E. FORD, II, 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: | 17 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000048358 |
FEI/EIN Number |
200876169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779 |
Mail Address: | P.O. BOX 520269, LONGWOOD, FL, 32759 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD ALBERT E | President | P.O. BOX 520269, LONGWOOD, FL, 32759 |
WEBB, WELLS, & WILLIAMS, P.A. | Agent | 260 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-11-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-21 | 260 WEKIVA SPRINGS ROAD, SUITE 1070, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2011-11-21 | 260 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-21 | WEBB, WELLS, & WILLIAMS, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-21 | 260 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2005-10-21 | ALBERT E. FORD, II, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001250589 | LAPSED | 2013-CA-265-15-K | CIR CT 18TH JUD CIR SEMINOLE | 2013-08-13 | 2018-08-15 | $42,939.20 | SEASIDE NATIONAL BANK & TRUST, 201 S ORANGE AVENUE, STE. 1350, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-11-21 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-01 |
Name Change | 2005-10-21 |
ANNUAL REPORT | 2005-10-11 |
Off/Dir Resignation | 2005-09-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State