Search icon

TERRY L. ROULEAU, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ROULEAU TERRY LPRES President 274 Price St., Naples, FL, 34113
ROULEAU TERRY LPRES Agent 274 Price St., Naples, FL, 34113

Events

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 - -

Debts

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

Documents

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