Entity Name: | ROGER D. HALL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROGER D. HALL, 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: | 14 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P04000062687 |
FEI/EIN Number |
201024778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 HOPE HULL CT, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 465 HOPE HULL CT, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL ROGER DEsq. | Agent | 465 HOPE HULL COURT, GREEN COVE SPRINGS, FL, 32043 |
HALL ROGER D | President | 465 HOPE HULL COURT, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-27 | HALL, ROGER DALE, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 465 HOPE HULL CT, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 465 HOPE HULL CT, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-04 | 465 HOPE HULL COURT, GREEN COVE SPRINGS, FL 32043 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-21 |
REINSTATEMENT | 2017-02-27 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State