Entity Name: | JOSE G. OLIVEIRA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE G. OLIVEIRA, 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: | 03 Apr 2009 (16 years ago) |
Date of dissolution: | 08 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2024 (a year ago) |
Document Number: | P09000030469 |
FEI/EIN Number |
264593264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1284 SEBURN RD, APOPKA, FL, 32703, US |
Mail Address: | 1284 Seburn Road, Apopka, FL, 32703-8468, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVEIRA JOSE G | President | 1284 SEBURN RD, APOPKA, FL, 32703 |
OLIVEIRA JOSE G | Agent | 1284 SEBURN RD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 1284 SEBURN RD, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 1284 SEBURN RD, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 1284 SEBURN RD, APOPKA, FL 32703 | - |
AMENDMENT | 2014-12-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State