Search icon

THE LAW OFFICE OF CHRISTOPHER S O'KEEFE, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF CHRISTOPHER S O'KEEFE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF CHRISTOPHER S O'KEEFE, 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: 05 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2012 (13 years ago)
Document Number: P06000150073
FEI/EIN Number 208002348

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

Address: 2534 SE Santa Barbara Place, Cape Coral, FL, 33904, US
Mail Address: 2534 SE Santa Barbara Place, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KEEFE CHRISTOPHER S President 2534 SE Santa Barbara Place, Cape Coral, FL, 33904
O'KEEFE CHRISTOPHER S Agent 2534 SE Santa Barbara Place, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-26 2534 SE Santa Barbara Place, 201, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 2534 SE Santa Barbara Place, 201, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 2534 SE Santa Barbara Place, 201, Cape Coral, FL 33904 -
PENDING REINSTATEMENT 2012-02-10 - -
REINSTATEMENT 2012-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000353503 TERMINATED 1000000216424 LEE 2011-05-23 2021-06-08 $ 1,316.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000798717 TERMINATED 1000000180995 LEE 2010-07-19 2020-07-28 $ 1,962.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State