Search icon

ROBERT LEARY, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT LEARY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT LEARY, 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 10 Aug 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: P04000122084
FEI/EIN Number 201528689

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

Address: 12365 ANTILLE DR, BOCA RATON, FL, 33428, US
Mail Address: 12365 ANTILLE DR, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARY ROBERT H President 12365 ANTILLE DR, BOCA RATON, FL, 33428
LEARY ROBERT Agent 12365 ANTILLE DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 12365 ANTILLE DR, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2017-03-18 LEARY, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 12365 ANTILLE DR, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2017-03-18 12365 ANTILLE DR, BOCA RATON, FL 33428 -
REINSTATEMENT 2012-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-08-01
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State