Search icon

ANDREW F. MEASE P.A. - Florida Company Profile

Company Details

Entity Name: ANDREW F. MEASE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW F. MEASE 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: 21 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2011 (14 years ago)
Document Number: P09000044852
FEI/EIN Number 300558964

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

Address: 3425 Forum Blvd #112, Fort Myers, FL, 33905, US
Mail Address: 3425 Forum Blvd #112, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mease Andrew F President 3294 antica st, Fort Myers, FL, 33905
Mease Andrew F Secretary 3294 antica st, Fort Myers, FL, 33905
Mease Andrew F Vice President 3294 antica st, Fort Myers, FL, 33905
MEASE ANDREW F Agent 3294 antica st, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 3425 Forum Blvd #112, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2024-10-29 3425 Forum Blvd #112, Fort Myers, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3294 antica st, Fort Myers, FL 33905 -
AMENDMENT 2011-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000845635 LAPSED 1000000618307 MIAMI-DADE 2014-05-08 2024-08-01 $ 500.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000845627 LAPSED 1000000618301 COLLIER 2014-04-24 2024-08-01 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State