Search icon

THE LAW OFFICE OF THOMAS E. DEMINE III, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF THOMAS E. DEMINE III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF THOMAS E. DEMINE III, 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: 08 Nov 2010 (14 years ago)
Date of dissolution: 03 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: P10000092213
FEI/EIN Number 900686000

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

Address: 1625 Hendry Street, FORT MYERS, FL, 33901, US
Mail Address: PO BOX 1775, FORT MYERS, FL, 33902, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMINE THOMAS E President PO BOX 1775, FORT MYERS, FL, 33902
DEMINE THOMAS E Agent 1625 Hendry Street, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1625 Hendry Street, Suite 103, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1625 Hendry Street, Suite 103, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2013-04-30 1625 Hendry Street, Suite 103, FORT MYERS, FL 33901 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State