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 |
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 |
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 | - |
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 |
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