Entity Name: | THE LAW OFFICE OF RALPH R. DEAS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE LAW OFFICE OF RALPH R. DEAS, 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) |
Document Number: | P06000150407 |
FEI/EIN Number |
760846166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 SE Hernando Avenue, Lake City, FL, 32025, US |
Mail Address: | 227 SE Hernando Avenue, Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAS RALPH R | President | 227 SE Hernando Avenue, Lake City, FL, 32025 |
DEAS RALPH R | Director | 227 SE Hernando Avenue, Lake City, FL, 32025 |
DEAS RALPH R | Agent | 227 SE Hernando Avenue, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-08 | 227 SE Hernando Avenue, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 227 SE Hernando Avenue, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-08 | 227 SE Hernando Avenue, Lake City, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State