Search icon

FLORIDA CONSUMER LAW CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA CONSUMER LAW CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CONSUMER LAW CENTER, 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: 23 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: P09000095821
FEI/EIN Number 943491090

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

Address: 7825 N Dale Mabry Hwy,, Suite 103, Tampa, FL, 33614, US
Mail Address: 7825 N Dale Mabry Hwy,, Suite 103, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADRECHA II CHARLES W President 7825 N Dale Mabry Hwy,, Tampa, FL, 33614
CADRECHA CHARLES W Agent 7825 N Dale Mabry Hwy,, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 7825 N Dale Mabry Hwy,, Suite 103, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2023-04-20 7825 N Dale Mabry Hwy,, Suite 103, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 7825 N Dale Mabry Hwy,, Suite 103, Tampa, FL 33614 -
AMENDMENT 2015-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000911423 TERMINATED 1000000415987 HILLSBOROU 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-28
Amendment 2015-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State