Search icon

FLORES FLORES & GARG, P.A. - Florida Company Profile

Company Details

Entity Name: FLORES FLORES & GARG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORES FLORES & GARG, 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000098401
FEI/EIN Number 260873252

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

Address: 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL, 32502, US
Mail Address: 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES RAYMOND G President 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL, 32502
FLORES RAYMOND G Director 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL, 32502
FLORES RAYMOND G Agent 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-24 FLORES, RAYMOND G -
REINSTATEMENT 2015-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 25 W. CEDAR STREET SUITE 400, PENSACOLA, FL 32502 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000468579 TERMINATED 1000000788706 ESCAMBIA 2018-06-29 2028-07-05 $ 1,240.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-23
REINSTATEMENT 2015-11-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State