Search icon

SUSTAINABLE LAW COUNSEL, P.A. - Florida Company Profile

Company Details

Entity Name: SUSTAINABLE LAW COUNSEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSTAINABLE LAW COUNSEL, 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 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000081508
FEI/EIN Number 271029025

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

Address: 304 30th Street, WEST PALM BEACH, FL, 33407, US
Mail Address: 304 30th Street, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLANDER MICHAEL D President 304 30TH STREET, WEST PALM BEACH, FL, 33407
WALLANDER MICHAEL Agent 304 30th Street, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 304 30th Street, Rear, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2013-04-30 304 30th Street, Rear, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 304 30th Street, Rear, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2012-04-24 WALLANDER, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State