Search icon

THE SIEGMEISTER LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE SIEGMEISTER LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIEGMEISTER LAW FIRM, 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: 04 May 2005 (20 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: P05000065485
FEI/EIN Number 850730998

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

Address: 2637 145th Rd, live oak, FL, 32060, US
Mail Address: P.O. Box 329, live oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGMEISTER JEFFREY A President 2637 145th Rd, live oak, FL, 32060
SIEGMEISTER JEFFREY A Director 2637 145th Rd, live oak, FL, 32060
SIEGMEISTER JEFFREY A Agent 379 W DUVAL STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 2637 145th Rd, live oak, FL 32060 -
CHANGE OF MAILING ADDRESS 2020-04-21 2637 145th Rd, live oak, FL 32060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 379 W DUVAL STREET, LAKE CITY, FL 32055 -
NAME CHANGE AMENDMENT 2006-07-31 THE SIEGMEISTER LAW FIRM, P.A. -
REGISTERED AGENT NAME CHANGED 2006-04-26 SIEGMEISTER, JEFFREY A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000089911 TERMINATED 1000000572451 COLUMBIA 2014-01-08 2024-01-15 $ 962.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000687619 TERMINATED 1000000336361 COLUMBIA 2012-10-15 2022-10-17 $ 1,412.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-26
Name Change 2006-07-31
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State