Search icon

FRANK G. FERNANDEZ, P.A. - Florida Company Profile

Company Details

Entity Name: FRANK G. FERNANDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK G. FERNANDEZ, 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000094777
FEI/EIN Number 201271644

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

Address: 3105 WEST AZEELE STREET, TAMPA, FL, 33609
Mail Address: POST OFFICE BOX 20204, TAMPA, FL, 33622
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FRANK G President POST OFFICE BOX 20204, TAMPA, FL, 33622
FERNANDEZ FRANK G Agent 3105 WEST AZEELE STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 3105 WEST AZEELE STREET, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2007-04-21 3105 WEST AZEELE STREET, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 3105 WEST AZEELE STREET, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001139659 TERMINATED 11-CA-013620 DIV J 13TH JUD CIR HILLSBOROUGH CTY 2013-03-21 2018-06-21 $25,288.29 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
Domestic Profit 2004-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State