Entity Name: | ROBERT E. SEYMOUR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT E. SEYMOUR, 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: | 30 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000011702 |
FEI/EIN Number |
261874336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 NE 3RD STREET, OCALA, FL, 34470 |
Mail Address: | P.O. BOX 2615, OCALA, FL, 34478 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEYMOUR ROBERT E | President | P.O. BOX 2615, OCALA, FL, 34478 |
SEYMOUR ROBERT E | Director | P.O. BOX 2615, OCALA, FL, 34478 |
SEYMOUR ROBERT E | Agent | 818 NE 3RD STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 818 NE 3RD STREET, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 818 NE 3RD STREET, OCALA, FL 34470 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State