Search icon

MARGARET HALPIN EOVINO, P.A. - Florida Company Profile

Company Details

Entity Name: MARGARET HALPIN EOVINO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGARET HALPIN EOVINO, 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000118910
FEI/EIN Number 203369747

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

Address: 8950 Fontana del Sol Way, NAPLES, FL, 34109, US
Mail Address: 155 FLAME VINE DRIVE, NAPLES, FL, 34110, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EOVINO MARGARET H President 155 FLAME VINE DR, NAPLES, FL, 34110
ROSS DONALD K Agent 8950 Fontana del Sol Way, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 8950 Fontana del Sol Way, #100, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 8950 Fontana del Sol Way, #101, NAPLES, FL 34109 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 ROSS, DONALD KJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State