Entity Name: | TERRY L. ROULEAU, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRY L. ROULEAU, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2014 (11 years ago) |
Document Number: | P06000137616 |
FEI/EIN Number |
870785925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 274 Price St., Naples, FL, 34113, US |
Address: | 274 Price St., Naples, Fl, 34113, UN |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROULEAU TERRY LPRES | President | 274 Price St., Naples, FL, 34113 |
ROULEAU TERRY LPRES | Agent | 274 Price St., Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 274 Price St., Naples, Fl 34113 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 274 Price St., Naples, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 274 Price St., Naples, Fl 34113 UN | - |
REINSTATEMENT | 2014-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2008-05-27 | TERRY L. ROULEAU, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2008-05-13 | ROULEAU, TERRY L, PRES | - |
CANCEL ADM DISS/REV | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000157706 | TERMINATED | 1000000200223 | COLLIER | 2011-01-21 | 2021-03-16 | $ 455.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State