Search icon

JAY R LAGACE, P.A. - Florida Company Profile

Company Details

Entity Name: JAY R LAGACE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAY R LAGACE, 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 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000165461
FEI/EIN Number 204003269

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

Address: 2912 NW 7TH TERRACE, CAPE CORAL, FL, 33993, FL
Mail Address: PO BOX 151166, CAPE CORAL, FL, 33915, FL
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGACE JAY R President 2912 NW 7TH TERRACE, CAPE CORAL, FL, 33993
LAGACE JAY R Vice President 2912 NW 7TH TERRACE, CAPE CORAL, FL, 33993
LAGACE JAY R Secretary 2912 NW 7TH TERRACE, CAPE CORAL, FL, 33993
LAGACE JAY R Treasurer 2912 NW 7TH TERRACE, CAPE CORAL, FL, 33993
LAGACE JAY R Agent 2912 NW 7TH TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-01-05 2912 NW 7TH TERRACE, CAPE CORAL, FL 33993 FL -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State